Advanced company searchLink opens in new window

ARROW OLDCO LIMITED

Company number 06726652

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2020 DS01 Application to strike the company off the register
18 Dec 2019 AA Accounts for a dormant company made up to 5 April 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
04 Jan 2019 AA Accounts for a dormant company made up to 5 April 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 5 April 2017
19 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
02 Feb 2017 TM01 Termination of appointment of Derek Andrew Kelly as a director on 21 December 2016
02 Feb 2017 TM02 Termination of appointment of Derek Andrew Kelly as a secretary on 21 December 2016
02 Feb 2017 AD01 Registered office address changed from Optionis House 840 Ibis Court, Centre Park Warrington Cheshire WA1 1RL to 4 Anderton View Stone ST15 8ZP on 2 February 2017
06 Jan 2017 CERTNM Company name changed clearsky contractor accounting LIMITED\certificate issued on 06/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
17 Oct 2016 AA Full accounts made up to 5 April 2016
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
07 Apr 2016 MR05 Part of the property or undertaking has been released from charge 067266520003
07 Apr 2016 MR05 Part of the property or undertaking has been released from charge 067266520002
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2015 CC04 Statement of company's objects
12 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
31 Jul 2015 AA Full accounts made up to 5 April 2015
04 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
06 Aug 2014 AA Full accounts made up to 5 April 2014