Advanced company searchLink opens in new window

ARC REAL ESTATE 2 LIMITED

Company number 07265812

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-28
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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