- Company Overview for ARLINGTON CONTRACTING LIMITED (09845488)
- Filing history for ARLINGTON CONTRACTING LIMITED (09845488)
- People for ARLINGTON CONTRACTING LIMITED (09845488)
- More for ARLINGTON CONTRACTING LIMITED (09845488)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2021 | TM01 | Termination of appointment of Periyasamy Sannici as a director on 21 May 2021 | |
25 May 2021 | TM01 | Termination of appointment of Suresh Packiyasamy as a director on 21 May 2021 | |
25 May 2021 | PSC07 | Cessation of Suresh Packiyasamy as a person with significant control on 21 May 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from The Business Centre Philbeach House Haverfordwest SA62 3QU United Kingdom to The Business Centre 21 Hill Street Haverfordwest SA61 1QQ on 16 March 2021 | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
11 Jun 2020 | AD01 | Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to The Business Centre Philbeach House Haverfordwest SA62 3QU on 11 June 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2019 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
18 Jul 2017 | AD01 | Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 18 July 2017 | |
11 May 2017 | AD01 | Registered office address changed from Mercury Accounting Services Nottingham 10522 Nottingham NG2 9QW England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 11 May 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Periyasamy Sannici as a director on 13 March 2017 | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
08 Aug 2016 | AD01 | Registered office address changed from Branston Court Branston Street Birmingham B18 6BA United Kingdom to Mercury Accounting Services Nottingham 10522 Nottingham NG2 9QW on 8 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Nathan Jones as a director on 8 August 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Suresh Packiyasamy as a director on 8 August 2016 |