- Company Overview for DARLINGTON ARQ C.I.C. (10935230)
- Filing history for DARLINGTON ARQ C.I.C. (10935230)
- People for DARLINGTON ARQ C.I.C. (10935230)
- More for DARLINGTON ARQ C.I.C. (10935230)
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 |