- Company Overview for ARROW VEHICLE LOGISTICS LIMITED (05484701)
- Filing history for ARROW VEHICLE LOGISTICS LIMITED (05484701)
- People for ARROW VEHICLE LOGISTICS LIMITED (05484701)
- Insolvency for ARROW VEHICLE LOGISTICS LIMITED (05484701)
- More for ARROW VEHICLE LOGISTICS LIMITED (05484701)
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) |
---|---|---|---|
29 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2013 | AD01 | Registered office address changed from Suite 1 Marcus House Park Hall Business Village Parkhall Road Stoke-on-Trent ST3 5XA on 25 January 2013 | |
17 May 2012 | AD01 | Registered office address changed from 22 Highland Drive Stoke on Trent Staffordshire ST3 4TB on 17 May 2012 | |
16 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2012 | |
15 Mar 2011 | TM01 | Termination of appointment of Mark Forster as a director | |
10 Mar 2011 | AD01 | Registered office address changed from 28 Cardigan Grove Trentham Stoke on Trent Staffordshire ST4 8XY on 10 March 2011 | |
01 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Jul 2010 | AR01 |
Annual return made up to 20 June 2010 with full list of shareholders
Statement of capital on 2010-07-29
|
|
29 Jul 2010 | CH01 | Director's details changed for William Beech on 20 June 2010 | |
10 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Sep 2009 | 363a | Return made up to 20/06/09; full list of members | |
28 Aug 2008 | 363a | Return made up to 20/06/08; full list of members | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Oct 2007 | 363s | Return made up to 20/06/07; no change of members | |
22 Aug 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
21 Aug 2007 | 288c | Director's particulars changed | |
04 Aug 2006 | 363s | Return made up to 20/06/06; full list of members | |
02 Aug 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
24 Oct 2005 | 88(2)R | Ad 20/09/05--------- £ si 1@1=1 £ ic 1/2 | |
28 Sep 2005 | 288a | New director appointed | |
25 Jul 2005 | 287 | Registered office changed on 25/07/05 from: millfields house, millfields road, ettingshall wolverhampton west midlands WV4 6JE |