Advanced company searchLink opens in new window

ARLE SERVICES LIMITED

Company number 07389369

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)
09 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2018 AD01 Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 19 April 2018
17 Apr 2018 LIQ01 Declaration of solvency
17 Apr 2018 600 Appointment of a voluntary liquidator
17 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
23 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
20 Oct 2017 PSC01 Notification of Matthew Harrison as a person with significant control on 31 March 2017
31 Aug 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
19 Apr 2017 SH02 Sub-division of shares on 30 March 2017
07 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 30/03/2017
09 Dec 2016 TM02 Termination of appointment of Joanna Alwen Harkus Madge as a secretary on 1 December 2016
11 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 CH01 Director's details changed for Mr John Andrew Arney on 28 August 2016
07 Sep 2016 CH01 Director's details changed for Mr John Andrew Arney on 1 April 2016
05 Apr 2016 AD01 Registered office address changed from Third Floor 12 Charles Ii Street London SW1Y 4QU to Amadeus House 27B Floral Street London WC2E 9DP on 5 April 2016
29 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
09 Sep 2015 AA Full accounts made up to 31 December 2014
30 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
08 Sep 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 CH03 Secretary's details changed for Joanna Alwen Harkus on 8 February 2014
11 Apr 2014 TM01 Termination of appointment of Philip Price as a director
20 Jan 2014 CH01 Director's details changed for Matthew Colin Harrison on 21 December 2013
30 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2