- Company Overview for ARROCHAR ASSOCIATES LIMITED (05372184)
- Filing history for ARROCHAR ASSOCIATES LIMITED (05372184)
- People for ARROCHAR ASSOCIATES LIMITED (05372184)
- More for ARROCHAR ASSOCIATES LIMITED (05372184)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2018 | DS01 | Application to strike the company off the register | |
06 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Mar 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
21 Feb 2018 | AD01 | Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 21 February 2018 | |
20 Feb 2018 | PSC04 | Change of details for Miss Carolyn Elizabeth Mcfarlan as a person with significant control on 6 April 2016 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | AD01 | Registered office address changed from C/O Baxter Payne & Haigh Claremont House Deans Court, Bicester Oxon OX26 6BW to Claremont House Deans Court Bicester Oxfordshire OX26 6BW on 2 March 2015 | |
08 Dec 2014 | CH01 | Director's details changed for Carolyn Elizabeth Mcfarlan on 8 December 2014 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 May 2011 | TM02 | Termination of appointment of Steven Baxter as a secretary | |
15 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders |