Advanced company searchLink opens in new window

A R S MERCHANTS LTD

Company number 08587486

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2016 DS01 Application to strike the company off the register
17 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3
04 Jul 2016 TM01 Termination of appointment of Martin Leonard Woodman as a director on 31 March 2015
10 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
10 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Jul 2015 CH01 Director's details changed for Steve Smith on 19 August 2014
25 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
30 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Aug 2013 CH01 Director's details changed for Paul Thomas Anderson on 30 August 2013
08 Jul 2013 AP01 Appointment of Paul Thomas Anderson as a director
08 Jul 2013 AP01 Appointment of Steve Smith as a director
05 Jul 2013 AP03 Appointment of Mrs Anne Taylor as a secretary
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 27 June 2013
  • GBP 3
05 Jul 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
27 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27