- Company Overview for CHRISTOPHER ARNOLD AND COMPANY LIMITED (01489918)
- Filing history for CHRISTOPHER ARNOLD AND COMPANY LIMITED (01489918)
- People for CHRISTOPHER ARNOLD AND COMPANY LIMITED (01489918)
- Insolvency for CHRISTOPHER ARNOLD AND COMPANY LIMITED (01489918)
- More for CHRISTOPHER ARNOLD AND COMPANY LIMITED (01489918)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |