Arable a Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 19, 2000)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

TRUSHELFCO (NO.2335) LIMITED
DALGETY ARABLE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03528622
Record last updated Saturday, April 25, 2015 4:59:12 PM UTC
Official Address Kpmg LLp Arlington Business Park Theale Reading Berkshire Rg74sd
There are 87 companies registered at this street
Locality Theale
Region West Berkshire, England
Postal Code RG74SD
Sector Agricultural service activities

Charts

Visits

ARABLE A LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-1001
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 9, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 9, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 2, 2010 Liquidator's progress report Liquidator's progress report
Registry Jul 29, 2009 Liquidator's progress report 3528... Liquidator's progress report 3528...
Registry Jan 30, 2009 Liquidator's progress report Liquidator's progress report
Registry Jul 30, 2008 Liquidator's progress report 3528... Liquidator's progress report 3528...
Registry Jan 30, 2008 Liquidator's progress report Liquidator's progress report
Registry Feb 20, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jan 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 11, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 11, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Dec 21, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 9, 2006 Annual accounts Annual accounts
Registry May 17, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials May 3, 2006 Annual accounts Annual accounts
Registry Mar 31, 2006 Annual return Annual return
Financials May 5, 2005 Annual accounts Annual accounts
Registry Mar 17, 2005 Annual return Annual return
Financials Aug 4, 2004 Annual accounts Annual accounts
Registry Mar 26, 2004 Annual return Annual return
Registry Mar 26, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 6, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 3528... Declaration of satisfaction in full or in part of a mortgage or charge 3528...
Registry Jan 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 3528... Declaration of satisfaction in full or in part of a mortgage or charge 3528...
Registry Jan 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 3528... Declaration of satisfaction in full or in part of a mortgage or charge 3528...
Registry Jan 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 3528... Declaration of satisfaction in full or in part of a mortgage or charge 3528...
Registry Jan 21, 2004 Resignation of a director Resignation of a director
Registry Jan 20, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 15, 2004 Company name change Company name change
Registry Jan 15, 2004 Change of name certificate Change of name certificate
Registry Dec 23, 2003 Resignation of a director Resignation of a director
Registry Dec 23, 2003 Resignation of a director 3528... Resignation of a director 3528...
Registry Dec 4, 2003 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Dec 3, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 9, 2003 Amended accounts Amended accounts
Registry Jul 30, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 17, 2003 Resignation of a director Resignation of a director
Financials May 1, 2003 Annual accounts Annual accounts
Registry Apr 30, 2003 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Registry Mar 26, 2003 Annual return Annual return
Registry Dec 12, 2002 Register of members Register of members
Registry Jul 1, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 25, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 28, 2002 Annual return Annual return
Registry Mar 1, 2002 Change of accounting reference date Change of accounting reference date
Financials Feb 12, 2002 Annual accounts Annual accounts
Registry Mar 27, 2001 Annual return Annual return
Financials Feb 1, 2001 Annual accounts Annual accounts
Registry Sep 20, 2000 Appointment of a director Appointment of a director
Registry Sep 1, 2000 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Registry Mar 20, 2000 Annual return Annual return
Registry Feb 4, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 19, 2000 Annual accounts Annual accounts
Registry Dec 17, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 14, 1999 Annual return Annual return
Registry Jan 31, 1999 Written elective resolution Written elective resolution
Registry Jan 15, 1999 Appointment of a director Appointment of a director
Registry Dec 21, 1998 Appointment of a man as Director Appointment of a man as Director
Registry Dec 10, 1998 Register of members Register of members
Registry Nov 16, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 26, 1998 Appointment of a director Appointment of a director
Registry Oct 12, 1998 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Aug 22, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 1998 Particulars of a mortgage or charge 3528... Particulars of a mortgage or charge 3528...
Registry Jun 18, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 1998 Particulars of a mortgage or charge 3528... Particulars of a mortgage or charge 3528...
Registry Jun 18, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 11, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jun 11, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jun 5, 1998 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 5, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 1, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 1, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 15, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves 3528... Return of allotment of shares issued for cash or by way of capitalisation of reserves 3528...
Registry May 15, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 11, 1998 Appointment of a director Appointment of a director
Registry Apr 29, 1998 Appointment of a man as Director Appointment of a man as Director
Registry Apr 23, 1998 Appointment of a secretary Appointment of a secretary
Registry Apr 23, 1998 Appointment of a director Appointment of a director
Registry Apr 23, 1998 Appointment of a director 3528... Appointment of a director 3528...
Registry Apr 17, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 17, 1998 Resignation of a director Resignation of a director
Registry Apr 17, 1998 Resignation of a secretary Resignation of a secretary
Registry Apr 17, 1998 Resignation of a director Resignation of a director
Registry Apr 2, 1998 Company name change Company name change
Registry Apr 2, 1998 Three appointments: 3 men Three appointments: 3 men
Registry Apr 2, 1998 Change of name certificate Change of name certificate
Registry Mar 17, 1998 Three appointments: a person and 2 women Three appointments: a person and 2 women
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)