Advanced company searchLink opens in new window

ARKGROVE LIMITED

Company number 01612422

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)
30 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
15 Mar 2017 AA Group of companies' accounts made up to 31 March 2016
17 Feb 2017 MR01 Registration of charge 016124220013, created on 9 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
17 Feb 2017 MR01 Registration of charge 016124220012, created on 9 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
17 Feb 2017 MR01 Registration of charge 016124220014, created on 9 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
09 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
28 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
11 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 107
18 Mar 2015 AP01 Appointment of Mr Richard Thomas Harriman as a director on 18 March 2015
30 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
20 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 107
20 Nov 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Feb 2014 AD01 Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 12 February 2014
03 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
06 Nov 2013 AD04 Register(s) moved to registered office address
05 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
05 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
02 May 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 AA Group of companies' accounts made up to 31 March 2011
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2011 CH03 Secretary's details changed for Mr Joseph Darragh on 7 December 2011
14 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued