Advanced company searchLink opens in new window

ARBLASTER & CLARKE HOLDINGS LIMITED

Company number 08943751

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)
13 Mar 2018 TM01 Termination of appointment of Ian Stuart Finlay as a director on 6 March 2018
13 Mar 2018 TM01 Termination of appointment of Safia Mary Bhutta as a director on 6 March 2018
23 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
03 Jan 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
03 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
03 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Janie Burt as a director on 31 December 2016
26 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
21 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
26 Aug 2016 AP01 Appointment of Mrs Janie Burt as a director on 6 June 2016
05 Apr 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
06 Jan 2016 AD01 Registered office address changed from Cedar Court 5 College Street Petersfield Hampshire GU31 4AE to The Clock Tower Unit 4 Oakridge Office Park Southampton Road, Whaddon Salisbury SP5 3HT on 6 January 2016
06 Jan 2016 AP01 Appointment of Mr Colin James Parselle as a director on 18 December 2015
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 AP01 Appointment of Mr Ian Stuart Finlay as a director on 18 May 2015
30 May 2015 TM01 Termination of appointment of Lynette Anne Marie Clarke as a director on 18 May 2015
30 May 2015 TM01 Termination of appointment of Timothy John Clarke as a director on 18 May 2015
30 May 2015 AP01 Appointment of Safia Bhutta as a director on 18 May 2015
02 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
13 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 10,000