Advanced company searchLink opens in new window

ARP COST ENGINEERING LTD.

Company number SC391711

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 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2016 O/C EARLY DISS Order of court for early dissolution
20 Aug 2014 AD01 Registered office address changed from C/O C/O 38 Dawson Drive Skene Westhill Aberdeenshire AB32 6NS Scotland to 12 Carden Place Aberdeen AB10 1UR on 20 August 2014
19 Aug 2014 CO4.2(Scot) Court order notice of winding up
19 Aug 2014 4.2(Scot) Notice of winding up order
21 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1
18 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
10 Oct 2012 CH01 Director's details changed for Mrs Alison Ruth Primarolo on 4 October 2012
10 Oct 2012 AD01 Registered office address changed from 16 Holburn Road Aberdeen AB10 6EX United Kingdom on 10 October 2012
17 May 2012 CH01 Director's details changed for Alison Ruth Poole on 12 May 2012
18 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
04 Mar 2011 AA01 Current accounting period extended from 31 January 2012 to 29 February 2012
07 Feb 2011 AP01 Appointment of Alison Ruth Poole as a director
20 Jan 2011 TM01 Termination of appointment of Stephen George Mabbott as a director
20 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2011 NEWINC Incorporation