Advanced company searchLink opens in new window

ARL 019 LIMITED

Company number 11306585

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)
18 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 1 July 2024
04 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 1 July 2023
06 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 1 July 2022
29 Jul 2021 AD01 Registered office address changed from 70 Jermyn Street London SW1Y 6NY England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 29 July 2021
16 Jul 2021 600 Appointment of a voluntary liquidator
16 Jul 2021 LIQ02 Statement of affairs
16 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-02
15 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2020 PSC07 Cessation of Arlington Infrastructure Limited as a person with significant control on 9 June 2020
17 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with updates
17 Aug 2020 PSC02 Notification of Arlington Energy (Development) Limited as a person with significant control on 9 June 2020
17 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
08 Jul 2019 PSC02 Notification of Arlington Infrastructure Limited as a person with significant control on 29 April 2019
08 Jul 2019 PSC07 Cessation of Arlington Energy Limited as a person with significant control on 29 April 2019
21 May 2019 AP01 Appointment of Mr Richard Joseph Shardlow as a director on 20 May 2019
23 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
22 Mar 2019 AD01 Registered office address changed from 70 Jermyn Street London SW1Y 6PF England to 70 Jermyn Street London SW1Y 6NY on 22 March 2019
19 Mar 2019 AD01 Registered office address changed from 77 Park Road Kingston upon Thames KT2 6DE England to 70 Jermyn Street London SW1Y 6PF on 19 March 2019
20 Jul 2018 AP01 Appointment of Mr Matthew Clare as a director on 20 July 2018
12 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-12
  • GBP 100