Advanced company searchLink opens in new window

ARLINGTON IT SERVICES LIMITED

Company number 03751225

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)
21 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2010 TM01 Termination of appointment of Robert Skinner as a director
26 May 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
Statement of capital on 2010-04-29
  • GBP 6
29 Apr 2010 CH01 Director's details changed for Mr Phillip Victor Skinner on 1 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 30 April 2008
24 Apr 2009 363a Return made up to 13/04/09; full list of members
23 Apr 2009 288c Director's Change of Particulars / phillip skinner / 05/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 36 kingsley road, now: batt hall kitchen hill; Area was: , now: bulmer; Post Town was: loughton, now: sudbury; Region was: essex, now: suffolk; Post Code was: IG10 3TY, now: CO10 7EZ; Country was: , now: united kingdom
24 Oct 2008 AA Total exemption small company accounts made up to 30 April 2007
07 Aug 2008 287 Registered office changed on 07/08/2008 from 17 gaol lane sudbury suffolk CO10 1JL united kingdom
04 Aug 2008 363a Return made up to 13/04/08; full list of members
04 Aug 2008 190 Location of debenture register
04 Aug 2008 353 Location of register of members
04 Aug 2008 287 Registered office changed on 04/08/2008 from unit 20 hollands road business centre hollands road haverhill suffolk CB9 8PU
04 Aug 2008 288a Secretary appointed mrs tracy anne knox
04 Aug 2008 288b Appointment Terminated Secretary anthony skinner
02 Aug 2007 363a Return made up to 13/04/07; full list of members
24 May 2007 288a New secretary appointed
01 Apr 2007 288b Secretary resigned;director resigned
01 Apr 2007 287 Registered office changed on 01/04/07 from: unit 12 hollands road business centre haverhill suffolk CB9 8PU
28 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
15 May 2006 363s Return made up to 13/04/06; full list of members