About

Registered Number: 05759668
Date of Incorporation: 28/03/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2014 (9 years and 5 months ago)
Registered Address: 53 Fore Street, Ivybridge, Devon, PL21 9AE,

 

Established in 2006, Arvor Construction South West Ltd has its registered office in Ivybridge, Devon, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Arnold, Kenneth John, Williams, Jeremy Charles Hadfield in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Kenneth John 05 June 2006 25 July 2007 1
WILLIAMS, Jeremy Charles Hadfield 23 September 2006 23 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 07 August 2014
RESOLUTIONS - N/A 08 October 2013
4.70 - N/A 08 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2013
MR05 - N/A 24 September 2013
MR04 - N/A 24 September 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 28 March 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
TM01 - Termination of appointment of director 10 March 2011
AA - Annual Accounts 25 January 2011
CH03 - Change of particulars for secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
AA - Annual Accounts 25 January 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 28 January 2008
288b - Notice of resignation of directors or secretaries 27 July 2007
363a - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 April 2007
353 - Register of members 27 April 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2006
225 - Change of Accounting Reference Date 22 June 2006
CERTNM - Change of name certificate 14 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
CERTNM - Change of name certificate 10 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.