- Company Overview for ARC BAR AND CATERING LIMITED (04837972)
- Filing history for ARC BAR AND CATERING LIMITED (04837972)
- People for ARC BAR AND CATERING LIMITED (04837972)
- Charges for ARC BAR AND CATERING LIMITED (04837972)
- Insolvency for ARC BAR AND CATERING LIMITED (04837972)
- More for ARC BAR AND CATERING LIMITED (04837972)
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
|
|
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
|
|
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 |