- Company Overview for AR SUPPLIES LIMITED (06626560)
- Filing history for AR SUPPLIES LIMITED (06626560)
- People for AR SUPPLIES LIMITED (06626560)
- Insolvency for AR SUPPLIES LIMITED (06626560)
- More for AR SUPPLIES LIMITED (06626560)
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) |
---|---|---|---|
06 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2015 | L64.04 | Dissolution deferment | |
13 Mar 2015 | L64.07 | Completion of winding up | |
23 May 2014 | COCOMP | Order of court to wind up | |
26 Mar 2014 | 4.15A | Appointment of provisional liquidator | |
02 Dec 2013 | AD01 | Registered office address changed from 40 Carr Street Blackburn Lancashire BB1 7NE on 2 December 2013 | |
08 Nov 2013 | TM01 | Termination of appointment of Raja Khan as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Alexander Rodgers as a director | |
08 Nov 2013 | AP01 | Appointment of Mr Farhan Murtaza as a director | |
07 Nov 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
24 Oct 2013 | AP01 | Appointment of Mr Raja Mehmood Khan as a director | |
24 Oct 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
16 Sep 2013 | AD01 | Registered office address changed from 14 Royd Mill Luke Lane Thongsbridge West Yorkshire HD9 7RZ United Kingdom on 16 September 2013 | |
15 Apr 2013 | CERTNM |
Company name changed cheap as chips manchester LIMITED\certificate issued on 15/04/13
|
|
13 Mar 2013 | AP01 | Appointment of Alex Rodgers as a director | |
13 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 13 March 2013
|
|
13 Mar 2013 | TM02 | Termination of appointment of Third Party Company Secretaries Limited as a secretary | |
13 Mar 2013 | TM01 | Termination of appointment of Third Party Formations Limited as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Richard Jobling as a director | |
13 Mar 2013 | AD01 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 13 March 2013 | |
12 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
07 Mar 2013 | CH01 | Director's details changed for Mr Richard Peter Jobling on 6 March 2013 | |
03 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders |