- Company Overview for ARROW 1066 MORTGAGES.CO.UK LIMITED (05602036)
- Filing history for ARROW 1066 MORTGAGES.CO.UK LIMITED (05602036)
- People for ARROW 1066 MORTGAGES.CO.UK LIMITED (05602036)
- More for ARROW 1066 MORTGAGES.CO.UK LIMITED (05602036)
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 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2017 | DS01 | Application to strike the company off the register | |
15 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Jul 2016 | AD01 | Registered office address changed from 36 Cambridge Road Hastings East Sussex TN34 1DU to 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ on 24 July 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Aug 2013 | CH01 | Director's details changed for Mr Allan Charles Rowe on 1 March 2013 | |
28 Aug 2013 | CH03 | Secretary's details changed for Mrs Carole Rowe on 1 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
18 Jan 2013 | AD01 | Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 18 January 2013 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
28 Oct 2011 | AD01 | Registered office address changed from 32 Floors 3/4 Wellington Square Hastings East Sussex TN34 1PN United Kingdom on 28 October 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from 244 Robin Hood Lane, Bluebell Hill, Chatham Kent ME5 9JY on 20 September 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Mr Allan Charles Rowe on 26 October 2009 |