Advanced company searchLink opens in new window

ARROW TEC LTD

Company number 07142633

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
24 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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