- Company Overview for ARROWHEAD PRODUCTS LIMITED (09094077)
- Filing history for ARROWHEAD PRODUCTS LIMITED (09094077)
- People for ARROWHEAD PRODUCTS LIMITED (09094077)
- More for ARROWHEAD PRODUCTS LIMITED (09094077)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2019 | DS01 | Application to strike the company off the register | |
01 Feb 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
27 Nov 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
29 Jun 2017 | PSC02 | Notification of Nieuwburgh Uk Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
12 Apr 2017 | AD01 | Registered office address changed from Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR to C/O Denco Lubrication Ltd Ramsden Court, Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 12 April 2017 | |
17 Mar 2017 | TM02 | Termination of appointment of Yvonne Robertson as a secretary on 23 February 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of John Pearce as a director on 6 March 2017 | |
24 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
09 Feb 2016 | CH01 | Director's details changed for Mr Roger Masaaki Yamamoto on 1 February 2016 | |
09 Feb 2016 | CH01 | Director's details changed for Mr William Leslie Hodgkinson on 1 February 2016 | |
09 Feb 2016 | CH03 | Secretary's details changed for Yvonne Robertson on 1 February 2016 | |
02 Feb 2016 | AP01 | Appointment of Mr John Pearce as a director on 1 February 2016 | |
06 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 13 November 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
09 Sep 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 30 April 2015 | |
19 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-19
|