Advanced company searchLink opens in new window

ARRLES LIMITED

Company number 06254258

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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