ARC HIERARCHY LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
31/03/2531 March 2025 | Application to strike the company off the register |
11/02/2511 February 2025 | Termination of appointment of Michael John Redston as a secretary on 2025-01-14 |
10/02/2510 February 2025 | Termination of appointment of Michael John Redston as a director on 2025-01-14 |
10/02/2510 February 2025 | Cessation of Michael John Redston as a person with significant control on 2025-01-14 |
13/10/2413 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
12/07/2312 July 2023 | Registered office address changed from Oakfield House 478 Station Road Dorridge Solihull West Midlands B93 8HE to 24 Marlpit Lane Seaton Devon EX12 2HH on 2023-07-12 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Micro company accounts made up to 2022-06-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/02/1722 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/01/1618 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/01/1520 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/01/1429 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/03/134 March 2013 | APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED |
04/03/134 March 2013 | SECRETARY APPOINTED MR MICHAEL JOHN REDSTON |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/01/1328 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/01/1223 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
19/01/1119 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/01/1019 January 2010 | SAIL ADDRESS CREATED |
19/01/1019 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
19/01/1019 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 19/01/2010 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/01/0724 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0617 May 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | SECRETARY'S PARTICULARS CHANGED |
10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/01/0521 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/06/0411 June 2004 | REGISTERED OFFICE CHANGED ON 11/06/04 FROM: OAKSLADE, STATION ROAD, HATTON, WARWICK, WARWICKSHIRE CV35 7LH |
10/03/0410 March 2004 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/03/0410 March 2004 | £ IC 18/12 21/01/04 £ SR [email protected]=6 |
06/02/046 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | DIRECTOR RESIGNED |
25/11/0325 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
26/01/0326 January 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
01/10/021 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
04/02/024 February 2002 | LOCATION OF REGISTER OF MEMBERS |
04/02/024 February 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/04/0111 April 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/04/012 April 2001 | DIRECTOR RESIGNED |
22/03/0122 March 2001 | £ NC 100/1512 20/01/01 |
09/03/019 March 2001 | NEW DIRECTOR APPOINTED |
09/03/019 March 2001 | REGISTERED OFFICE CHANGED ON 09/03/01 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR |
09/03/019 March 2001 | NEW DIRECTOR APPOINTED |
09/03/019 March 2001 | NEW DIRECTOR APPOINTED |
09/03/019 March 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02 |
07/03/017 March 2001 | COMPANY NAME CHANGED GW 123 LIMITED CERTIFICATE ISSUED ON 07/03/01 |
16/01/0116 January 2001 | 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