- Company Overview for ARROW TEC LTD (07142633)
- Filing history for ARROW TEC LTD (07142633)
- People for ARROW TEC LTD (07142633)
- Insolvency for ARROW TEC LTD (07142633)
- More for ARROW TEC LTD (07142633)
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) |
---|---|---|---|
30 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2016 | AD01 | Registered office address changed from White Hart House Silwood Road Ascot Berks SL5 0PY to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 13 May 2016 | |
12 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 May 2016 | 600 | Appointment of a voluntary liquidator | |
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
21 Feb 2015 | CH01 | Director's details changed for Mr Terence Chapman on 6 July 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Sep 2014 | CH01 | Director's details changed for Gary Paul Chapman on 1 February 2014 | |
23 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2013 | AR01 |
Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-04-29
|
|
25 Jan 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
03 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
24 Feb 2010 | AP01 | Appointment of Gary Paul Chapman as a director | |
23 Feb 2010 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary | |
23 Feb 2010 | AP01 | Appointment of Mr Terence Chapman as a director |