- Company Overview for ARC WINDOWS & CONSERVATORIES LIMITED (03040267)
- Filing history for ARC WINDOWS & CONSERVATORIES LIMITED (03040267)
- People for ARC WINDOWS & CONSERVATORIES LIMITED (03040267)
- Charges for ARC WINDOWS & CONSERVATORIES LIMITED (03040267)
- Insolvency for ARC WINDOWS & CONSERVATORIES LIMITED (03040267)
- More for ARC WINDOWS & CONSERVATORIES LIMITED (03040267)
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) |
---|---|---|---|
15 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Sep 2013 | AD01 | Registered office address changed from Unit 3 Profile Trade Park Eagle Terrace Cleveland Street Hull East Yorkshire HU8 7BJ on 3 September 2013 | |
18 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
18 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2012 | AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-06-21
|
|
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Dec 2011 | TM01 | Termination of appointment of Chen Cheung as a director | |
09 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
15 Apr 2011 | AP03 | Appointment of David Ashley Collins as a secretary | |
14 Apr 2011 | TM02 | Termination of appointment of Ian Phipps as a secretary | |
14 Apr 2011 | AP01 | Appointment of Graham Thomas Owston as a director | |
14 Apr 2011 | AP01 | Appointment of Mr Steven George Taylor as a director | |
14 Apr 2011 | AP01 | Appointment of David Ashley Coluns as a director | |
14 Apr 2011 | AP01 | Appointment of Paul Adamson as a director | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Mar 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |