Advanced company searchLink opens in new window

DARLINGTON ARQ C.I.C.

Company number 10935230

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2020 DS01 Application to strike the company off the register
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
28 Jan 2020 CH01 Director's details changed for Mrs Sarah Elizabeth Harker on 24 January 2020
24 Jan 2020 AD01 Registered office address changed from Unit 48 Cornmill Centre Priestgate Darlington Co Durham DL1 1LT England to 133 Redworth Road Shildon DL4 2JP on 24 January 2020
24 Jan 2020 CH01 Director's details changed for Mrs Sarah Elizabeth Harker on 24 January 2020
24 Jan 2020 PSC04 Change of details for Mrs Sarah Harker as a person with significant control on 24 January 2020
05 Jan 2020 TM01 Termination of appointment of Elijah Gene Smith as a director on 4 January 2020
05 Jan 2020 TM01 Termination of appointment of Suzanne Clare Dolding as a director on 4 January 2020
05 Jan 2020 TM01 Termination of appointment of Michelle Haigh as a director on 4 January 2020
05 Jan 2020 TM01 Termination of appointment of Sarah Louise Henderson as a director on 4 January 2020
05 Jan 2020 TM01 Termination of appointment of Kellie Anne Harrison Stein as a director on 4 January 2020
25 Oct 2019 AP01 Appointment of Mrs Sarah Louise Henderson as a director on 24 October 2019
05 Sep 2019 AP01 Appointment of Miss Suzanne Clare Dolding as a director on 5 September 2019
02 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
29 Aug 2019 AP01 Appointment of Miss Kellie Anne Harrison Stein as a director on 27 August 2019
28 Aug 2019 AP01 Appointment of Ms Michelle Haigh as a director on 27 August 2019
12 Jun 2019 AA Micro company accounts made up to 28 August 2018
03 Jun 2019 TM01 Termination of appointment of Bridget Chapman as a director on 3 June 2019
03 Jun 2019 TM01 Termination of appointment of David Michael Park as a director on 3 June 2019
22 Apr 2019 AD01 Registered office address changed from 133 Redworth,Road Shildon County Durham DL4 2JP United Kingdom to Unit 48 Cornmill Centre Priestgate Darlington Co Durham DL1 1LT on 22 April 2019
21 Jan 2019 TM01 Termination of appointment of Rainer Sparks-Heil as a director on 21 January 2019
07 Jan 2019 AP01 Appointment of Miss Bridget Chapman as a director on 3 January 2019
04 Jan 2019 AP01 Appointment of Mr David Michael Park as a director on 3 January 2019