Advanced company searchLink opens in new window

ARC BAR AND CATERING LIMITED

Company number 04837972

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)
19 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2013 4.68 Liquidators' statement of receipts and payments to 5 April 2013
19 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Sep 2012 600 Appointment of a voluntary liquidator
18 Sep 2012 4.20 Statement of affairs with form 4.19
18 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-07
22 Aug 2012 AD01 Registered office address changed from The Bay Horse 1 North Side Hutton Rudby Yarm North Yorkshire TS15 0DA on 22 August 2012
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
Statement of capital on 2011-07-21
  • GBP 2
28 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Sep 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Matthew Brown on 1 October 2009
30 Sep 2010 CH01 Director's details changed for Catherine Elizabeth Brown on 1 October 2009
21 May 2010 AA Total exemption small company accounts made up to 31 August 2009
28 Sep 2009 363a Return made up to 18/07/09; full list of members
07 May 2009 AA Total exemption small company accounts made up to 31 August 2008
20 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
12 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Feb 2009 287 Registered office changed on 10/02/2009 from 93 darlington road stockton on tees cleveland TS18 5HA
17 Sep 2008 363a Return made up to 18/07/08; full list of members
16 Sep 2008 288c Director's Change of Particulars / catherine brown / 01/05/2008 / HouseName/Number was: , now: 93; Street was: 85 hartburn village, now: darlington road; Post Town was: stockton on tees, now: stockton-on-tees; Post Code was: TS18 5DR, now: TS18 5HA; Country was: , now: united kingdom
16 Sep 2008 288c Director's Change of Particulars / matthew brown / 01/05/2008 / HouseName/Number was: , now: 93; Street was: 85 hartburn village, now: darlington road; Post Town was: stockton on tees, now: stockton-on-tees; Post Code was: TS18 5DR, now: TS18 5HA; Country was: , now: united kingdom
05 Sep 2008 287 Registered office changed on 05/09/2008 from stockton arts centre dovecot street stckton on tees cleveland TS18 1LL
01 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007