ARBLASTER & CLARKE HOLDINGS LIMITED
Company number 08943751
- Company Overview for ARBLASTER & CLARKE HOLDINGS LIMITED (08943751)
- Filing history for ARBLASTER & CLARKE HOLDINGS LIMITED (08943751)
- People for ARBLASTER & CLARKE HOLDINGS LIMITED (08943751)
- More for ARBLASTER & CLARKE HOLDINGS LIMITED (08943751)
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
|
|
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
|
|
13 May 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|