- Company Overview for ARUN SAILS LIMITED (01160094)
- Filing history for ARUN SAILS LIMITED (01160094)
- People for ARUN SAILS LIMITED (01160094)
- Charges for ARUN SAILS LIMITED (01160094)
- Insolvency for ARUN SAILS LIMITED (01160094)
- More for ARUN SAILS LIMITED (01160094)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2022 | |
22 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2021 | |
12 Jan 2022 | AD01 | Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 12 January 2022 | |
09 Jan 2022 | LIQ10 | Removal of liquidator by court order | |
08 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2020 | |
10 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2019 | |
18 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2018 | |
22 May 2018 | AD01 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018 | |
26 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2017 | |
07 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2016 | |
25 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Dec 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Nov 2015 | AD01 | Registered office address changed from The Sail Centre Units 5 and 6 Southfield Industrial Park Delling Lane Bosham West Sussex PO18 8NW to 32 Stamford Street Altrincham Cheshire WA14 1EY on 27 November 2015 | |
26 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
11 Nov 2014 | AP01 | Appointment of Mr David Henry John Edwards as a director on 8 November 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Ivan Victor Bole as a director on 30 June 2014 | |
18 Aug 2014 | TM02 | Termination of appointment of Anne Margaret Bole as a secretary on 30 June 2014 |