Advanced company searchLink opens in new window

ARROW GYPSUM RECYCLING LIMITED

Company number 07098768

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)
02 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2016 LIQ MISC Insolvency:liquidators final report to 11/11/2016
02 Dec 2016 4.43 Notice of final account prior to dissolution
30 Sep 2015 AD01 Registered office address changed from 1 - 2 Crucible Business Park Woodbury Lane Norton Worcester WR5 2BA to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 30 September 2015
23 Sep 2015 4.31 Appointment of a liquidator
03 Sep 2015 COCOMP Order of court to wind up
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
03 Oct 2014 AD01 Registered office address changed from C/O Oakleys Llp Pineapple Place 135 Widemarsh Street Hereford Herefordshire HR4 9HE England to 1 - 2 Crucible Business Park Woodbury Lane Norton Worcester WR5 2BA on 3 October 2014
30 Jun 2014 MR01 Registration of charge 070987680003
21 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
16 Aug 2013 AD01 Registered office address changed from Grafton House Bullshead Yard Alcester Warwickshire B49 5BX United Kingdom on 16 August 2013
26 Jul 2013 TM01 Termination of appointment of Mark Smyth as a director
18 Jul 2013 TM01 Termination of appointment of Andrew Vaughan as a director
16 Jul 2013 AP01 Appointment of Mark Smyth as a director
10 Jul 2013 AP01 Appointment of Mark James Smyth as a director
26 Jun 2013 MR01 Registration of charge 070987680002
02 May 2013 MR01 Registration of charge 070987680001
27 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
17 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
14 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
14 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association