Advanced company searchLink opens in new window

ARLINGTON INFRASTRUCTURE LIMITED

Company number 11377404

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)
17 Dec 2024 WU07 Progress report in a winding up by the court
20 Dec 2023 WU07 Progress report in a winding up by the court
27 Oct 2022 AD01 Registered office address changed from Office D Beresford House Town Quay Southampton SO14 2AQ to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 27 October 2022
27 Oct 2022 WU04 Appointment of a liquidator
31 Aug 2022 AM25 Notice of a court order ending Administration
30 Aug 2022 COCOMP Order of court to wind up
21 Mar 2022 AM10 Administrator's progress report
17 Sep 2021 AM10 Administrator's progress report
09 Sep 2021 AM19 Notice of extension of period of Administration
24 Mar 2021 AM10 Administrator's progress report
22 Oct 2020 AM07 Result of meeting of creditors
21 Oct 2020 AM06 Notice of deemed approval of proposals
13 Oct 2020 AM02 Statement of affairs with form AM02SOA
06 Oct 2020 AM03 Statement of administrator's proposal
01 Oct 2020 AD01 Registered office address changed from 70 Jermyn Street London SW1Y 6NY England to Office D Beresford House Town Quay Southampton SO14 2AQ on 1 October 2020
09 Sep 2020 AM01 Appointment of an administrator
24 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
26 Sep 2019 MR01 Registration of charge 113774040004, created on 20 September 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
11 Jul 2019 PSC08 Notification of a person with significant control statement
10 Jul 2019 PSC07 Cessation of Paul Terence Gazzard as a person with significant control on 3 July 2019
10 Jul 2019 PSC07 Cessation of Matthew Clare as a person with significant control on 3 July 2019
10 Jul 2019 PSC07 Cessation of Howard Harvey Mendoza as a person with significant control on 3 July 2019
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 2,000