- Company Overview for A R S MERCHANTS LTD (08587486)
- Filing history for A R S MERCHANTS LTD (08587486)
- People for A R S MERCHANTS LTD (08587486)
- More for A R S MERCHANTS LTD (08587486)
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
|
|
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
|
|
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
|
|
05 Jul 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
27 Jun 2013 | NEWINC |
Incorporation
|