Advanced company searchLink opens in new window

ARROW AUTOMOTIVE LIMITED

Company number 01786549

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)
13 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Oct 2016 4.68 Liquidators' statement of receipts and payments to 3 August 2016
21 Aug 2015 AD01 Registered office address changed from Unit 1a Commercial Street Pontllanfraith Blackwood Gwent NP12 2JG Wales to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 21 August 2015
20 Aug 2015 600 Appointment of a voluntary liquidator
20 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-04
20 Aug 2015 4.20 Statement of affairs with form 4.19
24 Jul 2015 MR04 Satisfaction of charge 13 in part
24 Jul 2015 MR04 Satisfaction of charge 15 in part
24 Jul 2015 MR04 Satisfaction of charge 17 in full
06 Jul 2015 MR04 Satisfaction of charge 017865490018 in full
10 Jun 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 017865490018
02 Apr 2015 AD01 Registered office address changed from 291 Penarth Road Cardiff CF11 8TT to Unit 1a Commercial Street Pontllanfraith Blackwood Gwent NP12 2JG on 2 April 2015
23 Jan 2015 AUD Auditor's resignation
16 Dec 2014 AA Accounts for a small company made up to 31 December 2013
03 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 196
13 Nov 2013 AD01 Registered office address changed from Commercial Road Pontllanfraith Blackwood Gwent NP12 1YE on 13 November 2013
28 Oct 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 196
10 Oct 2013 MR01 Registration of charge 017865490018
08 Oct 2013 AA Accounts for a small company made up to 31 December 2012
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Mr Nicholas Robert Wenger on 1 September 2012
11 Sep 2012 CH03 Secretary's details changed for Mr Nicholas Robert Wenger on 1 September 2012
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16