Advanced company searchLink opens in new window

ARKENFORD LIMITED

Company number 04404421

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 DS01 Application to strike the company off the register
26 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 26 March 2020 with updates
18 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 26 March 2019 with updates
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jul 2018 TM02 Termination of appointment of Rosemary Christie as a secretary on 29 June 2018
20 Jul 2018 TM01 Termination of appointment of Crawford John Stark Christie as a director on 29 June 2018
20 Jul 2018 AP03 Appointment of Peter Thomas Linton Dann as a secretary on 29 June 2018
20 Jul 2018 AP01 Appointment of Mr David Michael Alterman as a director on 29 June 2018
20 Jul 2018 AP01 Appointment of Mr Peter Thomas Linton Dann as a director on 29 June 2018
09 Jul 2018 AD01 Registered office address changed from 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 9 July 2018
04 Jun 2018 SH06 Cancellation of shares. Statement of capital on 24 April 2018
  • GBP 1,520
04 Jun 2018 SH03 Purchase of own shares.
25 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
25 Apr 2018 PSC01 Notification of Ben Moxon as a person with significant control on 6 April 2016
25 Apr 2018 PSC01 Notification of Crawford John Stark Christie as a person with significant control on 6 April 2016
15 Feb 2018 SH06 Cancellation of shares. Statement of capital on 24 January 2018
  • GBP 1,560
15 Feb 2018 SH03 Purchase of own shares.
23 Nov 2017 SH06 Cancellation of shares. Statement of capital on 24 October 2017
  • GBP 1,600
23 Nov 2017 SH03 Purchase of own shares.
09 Oct 2017 AAMD Amended total exemption full accounts made up to 31 December 2015