Advanced company searchLink opens in new window

ARCSOURCE CONSULTING LIMITED

Company number 08572846

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-28
19 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 100
08 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
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