About

Registered Number: 05539013
Date of Incorporation: 17/08/2005 (19 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O LIBERTAS, 3 Chandler House Hampton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

 

Having been setup in 2005, Arw Specialist Building Contractors Ltd has its registered office in Bushey, Hertfordshire, it's status is listed as "Liquidation". We don't currently know the number of employees at the business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, John 31 August 2006 01 September 2006 1
Secretary Name Appointed Resigned Total Appointments
WAKE, Julie 17 August 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 June 2020
RESOLUTIONS - N/A 08 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2020
LIQ02 - N/A 08 June 2020
AA01 - Change of accounting reference date 18 March 2020
PSC04 - N/A 09 December 2019
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 09 December 2019
MR01 - N/A 02 August 2019
MR01 - N/A 28 June 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 05 June 2018
AA - Annual Accounts 14 December 2017
CH03 - Change of particulars for secretary 03 July 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AAMD - Amended Accounts 14 July 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 27 May 2016
MR01 - N/A 23 March 2016
MR01 - N/A 07 October 2015
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 03 August 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 17 July 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 30 August 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 31 August 2011
SH01 - Return of Allotment of shares 12 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 24 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
CERTNM - Change of name certificate 16 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
CERTNM - Change of name certificate 03 October 2006
363s - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
225 - Change of Accounting Reference Date 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
NEWINC - New incorporation documents 17 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2019 Outstanding

N/A

A registered charge 27 June 2019 Outstanding

N/A

A registered charge 18 March 2016 Outstanding

N/A

A registered charge 30 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.