Advanced company searchLink opens in new window

ARCADIA BUILDING LTD

Company number 09304683

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)
11 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2024 DS01 Application to strike the company off the register
19 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
11 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
15 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
23 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
19 Jan 2022 AD01 Registered office address changed from 17 Millbrook Drive Lichfield Staffordshire WS14 0JL to Suite 4 Europa Way Britannia Enterprise Park Lichfield WS14 9TZ on 19 January 2022
17 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
02 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
24 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
12 Dec 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
04 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
28 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
27 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
17 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 7 January 2015
  • GBP 2
28 Dec 2014 AP01 Appointment of Baldev Ram Main as a director on 11 December 2014
28 Dec 2014 AP01 Appointment of Mr Philip Stephen Walsh as a director on 11 December 2014