ARROW VALE CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
10/04/2410 April 2024 | Application to strike the company off the register |
27/03/2427 March 2024 | Satisfaction of charge 1 in full |
04/03/244 March 2024 | Termination of appointment of Robert Anthony Corbett as a director on 2024-02-17 |
04/03/244 March 2024 | Cessation of Robert Anthony Corbett as a person with significant control on 2024-02-17 |
04/03/244 March 2024 | Termination of appointment of Robert Anthony Corbett as a secretary on 2024-02-17 |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/07/182 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
11/04/1611 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM THE BULL PEN AMBERLEY COURT SUTTON ST NICHOLAS HEREFORD HEREFORDSHIRE HR1 3BX |
21/10/1521 October 2015 | SAIL ADDRESS CHANGED FROM: THE BULL PEN AMBERLEY COURT SUTTON ST NICHOLAS HEREFORD HEREFORDSHIRE HR1 3BX ENGLAND |
21/10/1521 October 2015 | SAIL ADDRESS CREATED |
24/09/1524 September 2015 | 31/12/14 TOTAL EXEMPTION FULL |
02/04/152 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
04/04/144 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
12/09/1312 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
10/04/1310 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
05/10/125 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
01/05/121 May 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
27/07/1127 July 2011 | 31/12/10 TOTAL EXEMPTION FULL |
23/03/1123 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/04/1021 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
30/10/0930 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
06/04/096 April 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/04/082 April 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
16/05/0716 May 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
24/05/0624 May 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
27/10/0527 October 2005 | S366A DISP HOLDING AGM 02/11/04 |
05/04/055 April 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
11/05/0411 May 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
29/12/0329 December 2003 | REDEMPTION OF SHARES 18/12/03 |
29/12/0329 December 2003 | £ IC 23799/999 18/12/03 £ SR 22800@1=22800 |
19/08/0319 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/05/037 May 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
01/04/031 April 2003 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
01/04/031 April 2003 | NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | DIRECTOR RESIGNED |
01/04/031 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | SECRETARY RESIGNED |
18/03/0318 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company