- Company Overview for ARROMAX LEISURE LIMITED (03240392)
- Filing history for ARROMAX LEISURE LIMITED (03240392)
- People for ARROMAX LEISURE LIMITED (03240392)
- More for ARROMAX LEISURE LIMITED (03240392)
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
|
|
16 Aug 2012 | CAP-SS | Solvency Statement dated 06/08/12 | |
16 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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 |