- Company Overview for ARCADIA ALIVE LIMITED (03979672)
- Filing history for ARCADIA ALIVE LIMITED (03979672)
- People for ARCADIA ALIVE LIMITED (03979672)
- Charges for ARCADIA ALIVE LIMITED (03979672)
- Insolvency for ARCADIA ALIVE LIMITED (03979672)
- More for ARCADIA ALIVE LIMITED (03979672)
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) |
---|---|---|---|
04 May 2022 | COCOMP | Order of court to wind up | |
14 Apr 2022 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
12 Apr 2022 | PSC04 | Change of details for Mr Richard Madders as a person with significant control on 25 April 2021 | |
17 Jan 2022 | CVA4 | Notice of completion of voluntary arrangement | |
14 Apr 2021 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
19 Aug 2020 | AA | Micro company accounts made up to 29 February 2020 | |
17 Aug 2020 | PSC04 | Change of details for Mr Richard Madders as a person with significant control on 1 August 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
24 Apr 2020 | AD01 | Registered office address changed from 8 the Quadrant Parkway Avenue Sheffield S9 4WG England to 37a Regent Street Rugby Warwickshire CV21 2PE on 24 April 2020 | |
21 Apr 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
05 Nov 2019 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
30 Apr 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2019 | |
14 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 May 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2018 | |
06 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
07 Apr 2017 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
04 Apr 2016 | AD01 | Registered office address changed from Parkfield House Park Street Stafford Staffs ST17 4AL to 8 the Quadrant Parkway Avenue Sheffield S9 4WG on 4 April 2016 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|