- Company Overview for A R S INTERIORS LTD (08524886)
- Filing history for A R S INTERIORS LTD (08524886)
- People for A R S INTERIORS LTD (08524886)
- Insolvency for A R S INTERIORS LTD (08524886)
- More for A R S INTERIORS LTD (08524886)
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) |
---|---|---|---|
16 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2017 | |
12 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2018 | |
13 Jan 2017 | AD01 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 | |
20 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2016 | |
26 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | AD01 | Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to 141 Parrock Street Gravesend Kent DA12 1EY on 24 February 2015 | |
11 Sep 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
01 Aug 2014 | AP01 | Appointment of Mr Terry John Smith as a director on 6 April 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Alan Smith as a director on 6 December 2013 | |
01 Aug 2014 | AD01 | Registered office address changed from 4a Roman Road London E6 3RX England to Adams & Moore House Instone Road Dartford DA1 2AG on 1 August 2014 | |
26 Sep 2013 | AD01 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YP United Kingdom on 26 September 2013 | |
13 May 2013 | NEWINC |
Incorporation
|