Advanced company searchLink opens in new window

ARCAD LIMITED

Company number 06253643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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