- Company Overview for ARENA BUSINESS EQUIPMENT (SERVICES) LIMITED (05538661)
- Filing history for ARENA BUSINESS EQUIPMENT (SERVICES) LIMITED (05538661)
- People for ARENA BUSINESS EQUIPMENT (SERVICES) LIMITED (05538661)
- Insolvency for ARENA BUSINESS EQUIPMENT (SERVICES) LIMITED (05538661)
- More for ARENA BUSINESS EQUIPMENT (SERVICES) LIMITED (05538661)
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) |
---|---|---|---|
12 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2014 | |
23 Dec 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2013 | AD01 | Registered office address changed from the Print Works 35a Dane Road Coventry Warwickshire CV2 4JR on 2 December 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
15 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Ian Mckellar on 1 October 2009 | |
15 Sep 2010 | TM01 | Termination of appointment of Ian Mckellar as a director | |
24 Aug 2010 | AD01 | Registered office address changed from 300 the Avenue Birmingham B27 6NU on 24 August 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Sep 2009 | 363a | Return made up to 17/08/09; full list of members | |
02 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jun 2009 | CERTNM | Company name changed dynamic print innovations LIMITED\certificate issued on 26/06/09 | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
03 Dec 2008 | 225 | Accounting reference date extended from 31/08/2009 to 31/12/2009 |