- Company Overview for ARROW SUPPLY COMPANY LIMITED (06408264)
- Filing history for ARROW SUPPLY COMPANY LIMITED (06408264)
- People for ARROW SUPPLY COMPANY LIMITED (06408264)
- Charges for ARROW SUPPLY COMPANY LIMITED (06408264)
- Insolvency for ARROW SUPPLY COMPANY LIMITED (06408264)
- More for ARROW SUPPLY COMPANY LIMITED (06408264)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2013 | 2.24B | Administrator's progress report to 28 August 2013 | |
03 Sep 2013 | 2.35B | Notice of move from Administration to Dissolution on 29 August 2013 | |
16 Apr 2013 | 2.24B | Administrator's progress report to 4 March 2013 | |
21 Feb 2013 | 2.31B | Notice of extension of period of Administration | |
12 Oct 2012 | 2.24B | Administrator's progress report to 4 September 2012 | |
14 Aug 2012 | 2.16B | Statement of affairs with form 2.14B | |
23 May 2012 | F2.18 | Notice of deemed approval of proposals | |
09 May 2012 | 2.17B | Statement of administrator's proposal | |
15 Mar 2012 | AD01 | Registered office address changed from Fastener House, Sunbeam Road Kempston Bedfordshire MK42 7BZ on 15 March 2012 | |
15 Mar 2012 | 2.12B | Appointment of an administrator | |
23 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Dec 2011 | TM02 | Termination of appointment of Terence George Emery as a secretary on 18 November 2011 | |
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Nov 2011 | AR01 |
Annual return made up to 24 October 2011 with full list of shareholders
Statement of capital on 2011-11-10
|
|
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Gerald Ian Swain on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Robert James Emery on 1 October 2009 | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
28 Oct 2008 | 363a | Return made up to 24/10/08; full list of members | |
05 Feb 2008 | MA | Memorandum and Articles of Association |