- Company Overview for ARKLE LETTINGS LTD (06566926)
- Filing history for ARKLE LETTINGS LTD (06566926)
- People for ARKLE LETTINGS LTD (06566926)
- More for ARKLE LETTINGS LTD (06566926)
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
|
|
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 |