Advanced company searchLink opens in new window

ARRANDCO PROPERTIES LIMITED

Company number 03132651

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)
28 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2017 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 January 2017
10 Jan 2017 4.70 Declaration of solvency
10 Jan 2017 600 Appointment of a voluntary liquidator
10 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
31 May 2016 MR04 Satisfaction of charge 6 in full
31 May 2016 MR04 Satisfaction of charge 5 in full
31 May 2016 MR04 Satisfaction of charge 4 in full
31 May 2016 MR04 Satisfaction of charge 3 in full
31 May 2016 MR04 Satisfaction of charge 2 in full
31 May 2016 MR04 Satisfaction of charge 1 in full
08 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
08 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
08 Jan 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
17 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
30 Jan 2015 AA Full accounts made up to 31 March 2014
06 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
29 Oct 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Elfed Wyn Jarvis
25 Sep 2014 TM01 Termination of appointment of Jonathan Andrew Randall as a director on 2 June 2014
18 Sep 2014 AP01 Appointment of Elfed Wyn Jarvis as a director on 30 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/10/2014
23 Dec 2013 AA Full accounts made up to 31 March 2013
11 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
18 Dec 2012 AA Full accounts made up to 31 March 2012