Advanced company searchLink opens in new window

ARK COMMUNITIES LTD

Company number 06712585

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
18 Oct 2016 DS01 Application to strike the company off the register
23 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
23 Jun 2016 AD01 Registered office address changed from 202 Oakbrook Road Sheffield S11 7ED to 12 Elmore Road Elmore Road Sheffield S10 1BY on 23 June 2016
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
01 Oct 2015 CH01 Director's details changed for Mr Robert Andrew Downham on 5 November 2014
24 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
29 Sep 2014 AD01 Registered office address changed from 12 Elmore Road Sheffield S10 1BY England to 202 Oakbrook Road Sheffield S11 7ED on 29 September 2014
01 Jul 2014 AD01 Registered office address changed from 12 12 Elmore Road Sheffield S10 1BY England on 1 July 2014
25 Mar 2014 AD01 Registered office address changed from C/O Coda Studios 70-71 Cornish Place Cornish Street Sheffield S6 3AF England on 25 March 2014
24 Mar 2014 TM01 Termination of appointment of David Cross as a director
01 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
14 Oct 2013 AD01 Registered office address changed from C/O Coda Studios 70-71 Cornish Street Sheffield S6 3AF on 14 October 2013
11 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
11 Oct 2013 AD01 Registered office address changed from 25 Mowbray Street Sheffield S3 8EL England on 11 October 2013
11 Oct 2013 CH01 Director's details changed for Mr Christopher Townley Downham on 10 October 2012
24 Sep 2013 AA Accounts for a dormant company made up to 31 October 2012
06 Mar 2013 AD01 Registered office address changed from 12 Elmore Road Sheffield S10 1BY United Kingdom on 6 March 2013
06 Mar 2013 CERTNM Company name changed my finance safe LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
04 Mar 2013 AP01 Appointment of Mt Robert Andrew Downham as a director
01 Mar 2013 AP01 Appointment of Mr David Barnaby Cross as a director
03 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders