Advanced company searchLink opens in new window

A & R CONTROL SYSTEMS LTD

Company number 03896995

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2018 DS01 Application to strike the company off the register
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 Jan 2018 TM02 Termination of appointment of Paul Robert Jennings as a secretary on 19 January 2017
24 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
24 Jan 2018 TM02 Termination of appointment of Paul Robert Jennings as a secretary on 19 January 2017
21 Mar 2017 MR04 Satisfaction of charge 1 in full
21 Mar 2017 MR04 Satisfaction of charge 2 in full
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
11 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
07 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
09 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Mar 2013 AA01 Current accounting period extended from 31 March 2013 to 30 April 2013
11 Mar 2013 AD01 Registered office address changed from 40 Town End Bolsover Chesterfield Derbyshire S44 6DT England on 11 March 2013
10 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
10 Jan 2013 AP03 Appointment of Mr Paul Robert Jennings as a secretary
10 Jan 2013 AD01 Registered office address changed from 40 Town End Bolsover Chesterfield Derbyshire S44 6DT England on 10 January 2013
10 Jan 2013 AD01 Registered office address changed from 14a Town End Bolsover Chesterfield Derbyshire S44 6DT United Kingdom on 10 January 2013
23 Oct 2012 AP01 Appointment of Mr Sean Grayson as a director
23 Oct 2012 AP01 Appointment of Mr Mark Andrew Hardwick as a director