- Company Overview for ARUCANA LIMITED (04683189)
- Filing history for ARUCANA LIMITED (04683189)
- People for ARUCANA LIMITED (04683189)
- Insolvency for ARUCANA LIMITED (04683189)
- More for ARUCANA LIMITED (04683189)
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) |
---|---|---|---|
09 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Sep 2018 | AD01 | Registered office address changed from The Coterie Preston Bagot Henley in Arden Solihull B95 5DZ to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 25 September 2018 | |
19 Sep 2018 | LIQ02 | Statement of affairs | |
19 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
16 May 2018 | PSC02 | Notification of The Design Works Group Ltd as a person with significant control on 2 March 2017 | |
16 May 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
26 Nov 2017 | TM01 | Termination of appointment of Carl Lawrence Hubbard as a director on 31 October 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Aug 2017 | TM01 | Termination of appointment of Dominic Hayes as a director on 11 August 2017 | |
18 May 2017 | CH01 | Director's details changed for Mr Anthony Colin Eaves on 1 October 2009 | |
18 May 2017 | TM01 | Termination of appointment of Ann Louise Cope as a director on 19 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
|
|
09 Apr 2016 | AP01 | Appointment of Mr Dominic Hayes as a director on 1 January 2016 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
24 Apr 2015 | MA | Memorandum and Articles of Association | |
24 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|