- Company Overview for ARCA TRADING LIMITED (07727064)
- Filing history for ARCA TRADING LIMITED (07727064)
- People for ARCA TRADING LIMITED (07727064)
- Insolvency for ARCA TRADING LIMITED (07727064)
- More for ARCA TRADING LIMITED (07727064)
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
|
|
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
|
|
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
|
|
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
|
|
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
|