Advanced company searchLink opens in new window

HE THAT IS ARTHUR LTD

Company number 08651120

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-31
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
  • GBP 100
23 Oct 2015 TM01 Termination of appointment of James Alexander Brooks as a director on 15 August 2015