Advanced company searchLink opens in new window

CHRISTOPHER ARNOLD AND COMPANY LIMITED

Company number 01489918

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Dec 2018 AD01 Registered office address changed from Morris Owen House 43-45 Devizes Road Swindon Wiltshire SN1 4BG to 38-42 Newport Street Swindon SN1 3DR on 11 December 2018
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2018 LIQ01 Declaration of solvency
07 Dec 2018 600 Appointment of a voluntary liquidator
07 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-15
02 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
08 Feb 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
20 Jun 2017 CH03 Secretary's details changed for Nichola Jane Matthews on 19 March 2013
20 Jun 2017 CS01 Confirmation statement made on 26 April 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
01 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
07 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
12 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
14 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
28 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Directors appointed 19/03/2013
28 Mar 2013 AP01 Appointment of Nichola Jane Matthews as a director
09 Jan 2013 TM01 Termination of appointment of Arnold Blood as a director
10 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
16 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011