- Company Overview for ARCSOURCE CONSULTING LIMITED (08572846)
- Filing history for ARCSOURCE CONSULTING LIMITED (08572846)
- People for ARCSOURCE CONSULTING LIMITED (08572846)
- Insolvency for ARCSOURCE CONSULTING LIMITED (08572846)
- More for ARCSOURCE CONSULTING LIMITED (08572846)
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) |
---|---|---|---|
19 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2018 | |
05 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
15 Jun 2016 | AD01 | Registered office address changed from C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 | |
20 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2016 | |
19 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2016 | LIQ MISC OC | Court order insolvency:co to remove/replace liquidators | |
19 Apr 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2015 | |
13 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Nov 2014 | AD01 | Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU to C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA on 11 November 2014 | |
10 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-19
|
|
08 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
11 Mar 2014 | TM01 | Termination of appointment of Hrishikesh Khedkar as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Hrishikesh Khedkar as a director | |
07 Feb 2014 | AP01 | Appointment of Mr Hrishikesh Suresh Khedkar as a director | |
13 Jan 2014 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 13 January 2014 | |
17 Jun 2013 | NEWINC | Incorporation |