- Company Overview for ARKALE LODGE LIMITED (03485657)
- Filing history for ARKALE LODGE LIMITED (03485657)
- People for ARKALE LODGE LIMITED (03485657)
- More for ARKALE LODGE LIMITED (03485657)
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
|
|
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 |