- Company Overview for ARCAD LIMITED (06253643)
- Filing history for ARCAD LIMITED (06253643)
- People for ARCAD LIMITED (06253643)
- More for ARCAD LIMITED (06253643)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2015 | DS01 | Application to strike the company off the register | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Aug 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 July 2015 | |
27 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
21 Jan 2013 | AD01 | Registered office address changed from the Stables Moneys Farm Mattingley Hook Hampshire RG27 8LJ England on 21 January 2013 | |
18 Jan 2013 | AD01 | Registered office address changed from Calbourne House Forest Road Binfield Berkshire RG42 4HP on 18 January 2013 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Adam Travis on 24 August 2010 | |
21 May 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Adam Travis on 21 May 2010 | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from brookson LTD brunel house 340 firecrest court centre park warrington cheshire WA1 1RD | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Jul 2008 | 288b | Appointment terminated secretary jordan's secretaries LTD |