- Company Overview for ARC INDUSTRIAL SERVICES LIMITED (07336158)
- Filing history for ARC INDUSTRIAL SERVICES LIMITED (07336158)
- People for ARC INDUSTRIAL SERVICES LIMITED (07336158)
- More for ARC INDUSTRIAL SERVICES LIMITED (07336158)
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
|
|
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
|
|
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
|
|
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 |