Background WavePink WaveYellow Wave

ARS (TAUNTON) LIMITED (09020649)

ARS (TAUNTON) LIMITED (09020649) is a dissolved UK company. incorporated on 1 May 2014. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARS (TAUNTON) LIMITED has been registered for 11 years. Current directors include SMITH, Amanda Jane, SMITH, Richard Paul Hierons.

Company Number
09020649
Status
dissolved
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
Winchester House, Taunton, TA1 2UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SMITH, Amanda Jane, SMITH, Richard Paul Hierons
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARS (TAUNTON) LIMITED

ARS (TAUNTON) LIMITED is an dissolved company incorporated on 1 May 2014 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARS (TAUNTON) LIMITED was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09020649

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2020 (5 years ago)
Submitted on 23 February 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 May 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Winchester House Deane Gate Avenue Taunton, TA1 2UH,

Previous Addresses

Gotham Chambers Hammett Square Phoenix Lane Tiverton Devon EX16 6LR
From: 1 May 2014To: 30 March 2021
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Oct 18
Loan Secured
Nov 18
New Owner
Mar 21
Owner Exit
Mar 21
Loan Cleared
Mar 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SMITH, Amanda Jane

Active
Deane Gate Avenue, TauntonTA1 2UH
Born May 1975
Director
Appointed 01 May 2014

SMITH, Richard Paul Hierons

Active
Deane Gate Avenue, TauntonTA1 2UH
Born March 1971
Director
Appointed 01 May 2014

Persons with significant control

3

2 Active
1 Ceased

Mrs Amanda Jane Smith

Active
Deane Gate Avenue, TauntonTA1 2UH
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2021

Mrs Amanda Jane Smith

Ceased
Phoenix Lane, TivertonEX16 6LR
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2021

Mr Richard Paul Hierons Smith

Active
Phoenix Lane, TivertonEX16 6LR
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Liquidation
5 July 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
5 April 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 April 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
30 March 2021
600600
Resolution
30 March 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
30 March 2021
LIQ01LIQ01
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 March 2021
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
20 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Incorporation Company
1 May 2014
NEWINCIncorporation