- Company Overview for ARLINGTON INFRASTRUCTURE LIMITED (11377404)
- Filing history for ARLINGTON INFRASTRUCTURE LIMITED (11377404)
- People for ARLINGTON INFRASTRUCTURE LIMITED (11377404)
- Charges for ARLINGTON INFRASTRUCTURE LIMITED (11377404)
- Insolvency for ARLINGTON INFRASTRUCTURE LIMITED (11377404)
- More for ARLINGTON INFRASTRUCTURE LIMITED (11377404)
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
|