Advanced company searchLink opens in new window

ARCA TRADING LIMITED

Company number 07727064

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)
21 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 8 July 2021
15 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 8 July 2020
13 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 8 July 2019
22 Aug 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Aug 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Aug 2018 LIQ02 Statement of affairs
01 Aug 2018 600 Appointment of a voluntary liquidator
01 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-09
20 Jul 2018 AD01 Registered office address changed from Suite 6 2nd Floor Albany House Hurst Street Birmingham B5 4BD to Inducta House Fryers Road Blozwich Walsall West Midlands WS2 7LZ on 20 July 2018
17 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
23 May 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
09 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Nov 2013 AD01 Registered office address changed from Psonex House Sherborne Street Birmingham West Midlands B16 8DE United Kingdom on 28 November 2013
08 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
08 Aug 2013 CH01 Director's details changed for Mrs Mary Naomi Taylor on 9 January 2013
13 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
03 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)