Advanced company searchLink opens in new window

ARC ALUMINIUM LIMITED

Company number 03912793

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)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
21 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
03 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
01 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2012 AD01 Registered office address changed from C/O C/O Sam Accy Svcs Ltd Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN United Kingdom on 3 December 2012
27 Nov 2012 TM01 Termination of appointment of Sherily Pullen as a director
02 Aug 2012 AP01 Appointment of Mr Andrew Smith as a director
02 Aug 2012 AD01 Registered office address changed from , C/O Bradley Accountants, First Floor Offices 84-90 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AG, United Kingdom on 2 August 2012
02 Aug 2012 TM01 Termination of appointment of Jon Williams as a director
02 Aug 2012 TM02 Termination of appointment of Wendy Williams as a secretary
02 Aug 2012 TM01 Termination of appointment of Paul Cumberbatch as a director
24 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
19 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5