- Company Overview for ARRLES LIMITED (06254258)
- Filing history for ARRLES LIMITED (06254258)
- People for ARRLES LIMITED (06254258)
- More for ARRLES LIMITED (06254258)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
28 May 2019 | AD01 | Registered office address changed from 16 Frodsham Close Standish Lower Ground Wigan WN6 8LQ England to Unit 8, Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 28 May 2019 | |
20 Mar 2019 | CH01 | Director's details changed for Leslie Arthur Johnson on 20 March 2019 | |
20 Mar 2019 | PSC04 | Change of details for Leslie Arthur Johnson as a person with significant control on 20 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 592 Ormskirk Road Pemberton Wigan Lancashire WN5 9JX England to 16 Frodsham Close Standish Lower Ground Wigan WN6 8LQ on 20 March 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
21 Apr 2016 | AD01 | Registered office address changed from 22 Common Road Claygate Esher Surrey KT10 0HU to 592 Ormskirk Road Pemberton Wigan Lancashire WN5 9JX on 21 April 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Leslie Arthur Johnson on 21 April 2016 | |
29 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
30 Apr 2015 | TM02 | Termination of appointment of Clare Banks as a secretary on 29 April 2015 | |
27 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
29 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Leslie Arthur Johnson on 19 October 2012 |