- Company Overview for ARC PROPERTY DEVELOPMENTS LIMITED (08625480)
- Filing history for ARC PROPERTY DEVELOPMENTS LIMITED (08625480)
- People for ARC PROPERTY DEVELOPMENTS LIMITED (08625480)
- Insolvency for ARC PROPERTY DEVELOPMENTS LIMITED (08625480)
- More for ARC PROPERTY DEVELOPMENTS LIMITED (08625480)
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) |
---|---|---|---|
25 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2020 | |
19 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2019 | |
04 Mar 2019 | LIQ10 | Removal of liquidator by court order | |
15 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2018 | |
06 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2017 | |
08 Nov 2016 | AD01 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O C/O 48 Warwick Street London W1B 5NL on 8 November 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 13 April 2016 | |
08 Apr 2016 | 4.70 | Declaration of solvency | |
08 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
29 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Apr 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 December 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
20 Aug 2013 | CH01 | Director's details changed for Julia Stead on 26 July 2013 | |
20 Aug 2013 | CH01 | Director's details changed for Anna Chloe Stead on 26 July 2013 | |
26 Jul 2013 | NEWINC |
Incorporation
|