Advanced company searchLink opens in new window

ARROMAX LEISURE LIMITED

Company number 03240392

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2012 DS01 Application to strike the company off the register
16 Aug 2012 SH20 Statement by Directors
16 Aug 2012 SH19 Statement of capital on 16 August 2012
  • GBP 1
16 Aug 2012 CAP-SS Solvency Statement dated 06/08/12
16 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 06/08/2012
08 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
07 Nov 2011 AD01 Registered office address changed from Langwith Road Langwith Junction Mansfield Nottinghamshire NG20 9RN on 7 November 2011
12 Sep 2011 TM01 Termination of appointment of Catherine Isobel Brown as a director on 4 February 2011
12 Sep 2011 TM02 Termination of appointment of Catherine Isobel Brown as a secretary on 4 February 2011
26 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
13 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Catherine Isobel Brown on 21 August 2010
29 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
27 Aug 2009 363a Return made up to 21/08/09; full list of members
20 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
21 Aug 2008 363a Return made up to 21/08/08; full list of members
30 Jul 2008 288c Director and Secretary's Change of Particulars / catherine brown / 28/07/2008 / HouseName/Number was: , now: 23; Street was: 80 park grange croft, now: camborne road; Area was: , now: birley carr; Post Code was: S2 3QL, now: S6 1HN; Country was: , now: united kingdom
04 Jul 2008 AA Total exemption small company accounts made up to 29 February 2008
24 Oct 2007 363a Return made up to 21/08/07; full list of members
13 Jul 2007 AA Total exemption small company accounts made up to 28 February 2007
17 Jan 2007 288b Director resigned