- Company Overview for HE THAT IS ARTHUR LTD (08651120)
- Filing history for HE THAT IS ARTHUR LTD (08651120)
- People for HE THAT IS ARTHUR LTD (08651120)
- Insolvency for HE THAT IS ARTHUR LTD (08651120)
- More for HE THAT IS ARTHUR LTD (08651120)
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) |
---|---|---|---|
18 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2024 | |
18 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023 | |
12 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2022 | |
04 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
08 Jan 2022 | AD01 | Registered office address changed from C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3RH to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 January 2022 | |
25 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2021 | |
13 May 2021 | 600 | Appointment of a voluntary liquidator | |
13 May 2021 | LIQ10 | Removal of liquidator by court order | |
16 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2020 | |
10 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2019 | |
16 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2018 | |
21 Nov 2017 | AD01 | Registered office address changed from 70-72 Victoria Road Ruislip Middlesex HA4 0AH to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3RH on 21 November 2017 | |
16 Nov 2017 | LIQ02 | Statement of affairs | |
16 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
31 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
23 Oct 2015 | TM01 | Termination of appointment of James Alexander Brooks as a director on 15 August 2015 |