Arden Hall Trading LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 4, 2008)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2012-12-31 | |
Cash in hand | £17,978 | 0% |
Net Worth | £9,299 | -62.46% |
Liabilities | £29,160 | -572.78% |
Fixed Assets | £9,899 | -25.58% |
Trade Debtors | £147 | -608.85% |
Total assets | £40,439 | -428.26% |
Shareholder's funds | £9,299 | -62.46% |
Total liabilities | £31,140 | -537.50% |
ARDEN HALL CARS LIMITED
ARDEN HALL TRADING TRADING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05646760 |
Record last updated | Saturday, April 14, 2018 3:40:42 PM UTC |
Official Address | 6 Unit 30 Dock Street City And Hunslet There are 231 companies registered at this street |
Postal Code | LS101JF |
Sector | Sale of used cars and light motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 4, 2014 | Second notification of strike-off action in london gazette | |
Registry | Jul 22, 2014 | First notification of strike - off in london gazette | |
Registry | Jul 9, 2014 | Striking off application by a company | |
Financials | Mar 28, 2014 | Annual accounts | |
Registry | Jan 2, 2014 | Annual return | |
Financials | Jun 21, 2013 | Annual accounts | |
Registry | Jan 21, 2013 | Annual return | |
Financials | Jun 21, 2012 | Annual accounts | |
Registry | Jan 24, 2012 | Annual return | |
Registry | Jan 24, 2012 | Change of particulars for director | |
Financials | Sep 16, 2011 | Annual accounts | |
Registry | Sep 15, 2011 | Change of registered office address | |
Registry | Jan 10, 2011 | Annual return | |
Registry | Oct 5, 2010 | Alteration to memorandum and articles | |
Registry | Oct 5, 2010 | Resolution | |
Financials | Oct 2, 2010 | Annual accounts | |
Registry | Sep 27, 2010 | Resignation of one Secretary | |
Registry | Sep 24, 2010 | Resignation of one Secretary (a man) | |
Registry | Jul 2, 2010 | Change of particulars for secretary | |
Registry | Jul 2, 2010 | Change of particulars for director | |
Registry | Mar 5, 2010 | Annual return | |
Financials | Jan 4, 2010 | Amended accounts | |
Financials | Jan 4, 2010 | Amended accounts 8385881... | |
Financials | Jan 4, 2010 | Amended accounts | |
Financials | Jan 4, 2010 | Amended accounts 8385882... | |
Financials | Jan 4, 2010 | Amended accounts | |
Financials | Jun 17, 2009 | Annual accounts | |
Registry | Mar 13, 2009 | Annual return | |
Registry | Mar 13, 2009 | Change in situation or address of registered office | |
Registry | Dec 22, 2008 | Annual return | |
Financials | Jun 30, 2008 | Annual accounts | |
Registry | Jan 23, 2008 | Particulars of a mortgage or charge | |
Financials | Jan 4, 2008 | Annual accounts | |
Registry | Nov 29, 2007 | Annual return | |
Registry | Nov 29, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 28, 2007 | Company name change | |
Registry | Nov 28, 2007 | Change of name certificate | |
Registry | May 29, 2007 | First notification of strike-off action in london gazette | |
Registry | Mar 29, 2006 | Appointment of a person | |
Registry | Mar 29, 2006 | Appointment of a director | |
Registry | Mar 29, 2006 | Appointment of a person | |
Registry | Mar 22, 2006 | Company name change | |
Registry | Mar 22, 2006 | Change of name certificate | |
Registry | Dec 8, 2005 | Two appointments: 2 men | |
Registry | Dec 7, 2005 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Dec 7, 2005 | Resignation of a person | |
Registry | Dec 7, 2005 | Resignation of a director | |
Registry | Dec 7, 2005 | Resignation of a person | |
Registry | Dec 6, 2005 | Two appointments: 2 companies | |