- Company Overview for STEPHEN ARNOLD LIMITED (02997891)
- Filing history for STEPHEN ARNOLD LIMITED (02997891)
- People for STEPHEN ARNOLD LIMITED (02997891)
- Charges for STEPHEN ARNOLD LIMITED (02997891)
- Insolvency for STEPHEN ARNOLD LIMITED (02997891)
- More for STEPHEN ARNOLD LIMITED (02997891)
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) |
---|---|---|---|
12 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2022 | AD01 | Registered office address changed from C/O G & G - Chartered Accountants the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3GN to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 February 2022 | |
09 Feb 2022 | LIQ02 | Statement of affairs | |
09 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2021 | MR04 | Satisfaction of charge 1 in full | |
08 Apr 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
08 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2020 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Anthony Arnold as a director on 8 June 2017 | |
20 Jun 2017 | TM02 | Termination of appointment of Annie Catherine Arnold as a secretary on 8 June 2017 |