Advanced company searchLink opens in new window

ARC INDUSTRIAL CLADDING AND ROOFING LIMITED

Company number 11067811

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 SOAS(A) Voluntary strike-off action has been suspended
14 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2025 DS01 Application to strike the company off the register
15 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
10 Jun 2024 AA Micro company accounts made up to 31 March 2024
03 Jun 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 March 2024
01 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
31 May 2023 AA Micro company accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
11 Jul 2022 AA Micro company accounts made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
18 Dec 2020 AD01 Registered office address changed from Barker Maule & Co 27 Castle Gate Newark-on-Trent NG24 1BA United Kingdom to Unit 6 Hackers Close East Bridgford Nottingham NG13 8PU on 18 December 2020
26 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
17 Sep 2020 AA Micro company accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
15 Aug 2019 AA Micro company accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
29 Nov 2018 PSC01 Notification of Stephen Paul Wallace as a person with significant control on 16 November 2017
29 Nov 2018 PSC01 Notification of John George Stuart as a person with significant control on 16 November 2017
29 Nov 2018 PSC01 Notification of Darren Burton as a person with significant control on 16 November 2017
29 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 29 November 2018
22 Nov 2017 CH01 Director's details changed for Mr Darren Lee Burton on 16 November 2017
16 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-16
  • GBP 300