Advanced company searchLink opens in new window

ARC INDUSTRIAL SERVICES LIMITED

Company number 07336158

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2020 DS01 Application to strike the company off the register
27 May 2020 TM01 Termination of appointment of Robert Charles Freeman Bowles as a director on 2 April 2020
06 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
16 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 490
02 Sep 2015 TM01 Termination of appointment of John James Haggar as a director on 19 December 2014
28 Aug 2015 AP01 Appointment of Mr Alan Edward Nightingale as a director on 15 January 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 490
20 Nov 2014 AD01 Registered office address changed from Dinsdale House North Sea Supply Base Riverside Park Road Middlesbrough Cleveland TS2 1UT England to C/O Barrier Ltd Pearl Buildings Stephenson Street Willington Quay Wallsend Tyne and Wear NE28 6UE on 20 November 2014
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
12 Aug 2013 TM02 Termination of appointment of Michael Turnbull as a secretary
12 Aug 2013 TM02 Termination of appointment of Michael Turnbull as a secretary
10 Oct 2012 TM01 Termination of appointment of Anthony Scott as a director
10 Oct 2012 TM01 Termination of appointment of Graham Fuller as a director