Advanced company searchLink opens in new window

ARKLE LETTINGS LTD

Company number 06566926

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2012 DS01 Application to strike the company off the register
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 34
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Ian Thomas Beamish on 13 July 2010
19 Apr 2011 CH01 Director's details changed for Janice Beamish on 13 July 2010
04 Jun 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
04 Jun 2010 AD01 Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW United Kingdom on 4 June 2010
04 Jun 2010 TM01 Termination of appointment of Ronald Hickman as a director
04 Jun 2010 TM02 Termination of appointment of Clifford Regan as a secretary
03 Jun 2010 TM01 Termination of appointment of Clifford Regan as a director
03 Jun 2010 TM01 Termination of appointment of Ronald Hickman as a director
03 Jun 2010 TM02 Termination of appointment of Clifford Regan as a secretary
02 Jun 2010 AD01 Registered office address changed from 53 Albert Road Widnes Cheshire WA8 6JS on 2 June 2010
24 Mar 2010 AP01 Appointment of Janice Beamish as a director
24 Mar 2010 AP01 Appointment of Ian Thomas Beamish as a director
04 Feb 2010 AA Total exemption full accounts made up to 31 July 2009
02 Nov 2009 AA01 Previous accounting period extended from 30 April 2009 to 31 July 2009
28 May 2009 363a Return made up to 16/04/09; full list of members
16 Sep 2008 88(2) Ad 01/09/08 gbp si 1@1=1 gbp ic 99/100