- Company Overview for ARC REAL ESTATE 2 LIMITED (07265812)
- Filing history for ARC REAL ESTATE 2 LIMITED (07265812)
- People for ARC REAL ESTATE 2 LIMITED (07265812)
- Charges for ARC REAL ESTATE 2 LIMITED (07265812)
- Insolvency for ARC REAL ESTATE 2 LIMITED (07265812)
- More for ARC REAL ESTATE 2 LIMITED (07265812)
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) |
---|---|---|---|
20 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2019 | |
21 Dec 2018 | AD01 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 | |
18 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2018 | |
20 Apr 2017 | AD01 | Registered office address changed from University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG on 20 April 2017 | |
11 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
24 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
23 Jul 2015 | AUD | Auditor's resignation | |
29 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
30 Jul 2014 | AA | Full accounts made up to 31 October 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | CH01 | Director's details changed for Mr Bob Rae on 1 July 2013 | |
10 Jun 2014 | AP03 | Appointment of Mr Andrew Maye as a secretary | |
10 Jun 2014 | TM02 | Termination of appointment of Steve Shaw as a secretary | |
12 Aug 2013 | AA | Full accounts made up to 31 October 2012 | |
22 Jul 2013 | AD01 | Registered office address changed from 1 Mill Court Mill Lane Newbury RG14 5RE United Kingdom on 22 July 2013 |