Advanced company searchLink opens in new window

ARKALE LODGE LIMITED

Company number 03485657

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)
14 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
23 Feb 2010 AD01 Registered office address changed from C/O Kd Lamont Pridmore Bourne House Milbourne Street Carlisle Cumbria CA2 5XF England on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Patrick John Cody on 1 December 2009
23 Feb 2010 TM01 Termination of appointment of Christopher Kyle as a director
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
06 Mar 2009 363a Return made up to 24/12/08; full list of members
06 Mar 2009 287 Registered office changed on 06/03/2009 from c/o k d business advisers bourne house milbourne street carlisle cumbria CA2 5XF
06 Mar 2009 288c Director's Change of Particulars / patrick cody / 24/12/2008 / HouseName/Number was: , now: 59; Street was: st nicholas arms 47 london road, now: london road
01 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
02 Jan 2008 363a Return made up to 24/12/07; full list of members
01 Oct 2007 AA Total exemption small company accounts made up to 31 August 2006
19 Jan 2007 363a Return made up to 24/12/06; full list of members
19 Jun 2006 288a New director appointed
16 Jun 2006 AA Total exemption small company accounts made up to 31 August 2005
31 Jan 2006 363s Return made up to 24/12/05; full list of members
31 Jan 2006 363(288) Director's particulars changed
07 Oct 2005 225 Accounting reference date shortened from 31/10/05 to 31/08/05
06 Sep 2005 AA Total exemption small company accounts made up to 31 October 2004
12 Jan 2005 CERTNM Company name changed arkale LIMITED\certificate issued on 12/01/05
06 Jan 2005 363s Return made up to 24/12/04; full list of members
06 Jan 2005 363(288) Secretary's particulars changed;director's particulars changed
10 Nov 2004 287 Registered office changed on 10/11/04 from: c/o k d business advisers 3 wavell drive rosehill carlisle CA1 2ST
31 Mar 2004 AA Total exemption small company accounts made up to 31 October 2003