ARCUS TRADING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/11/2419 November 2024 Appointment of a voluntary liquidator

View Document

19/11/2419 November 2024 Statement of affairs

View Document

19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Registered office address changed from 11 Jackson Avenue Culcheth Warrington WA3 4EJ England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2024-11-19

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Director's details changed for Mr Christopher George Hutchinson on 2024-01-16

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

16/01/2416 January 2024 Registered office address changed from 121 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX to 11 Jackson Avenue Culcheth Warrington WA3 4EJ on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Nicola Marie Hutchinson as a director on 2024-01-14

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/05/206 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CESSATION OF NICOLA MARIE HUTCHINSON AS A PSC

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GEORGE HUTCHINSON

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

09/05/199 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

05/07/175 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE HUTCHINSON

View Document

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1423 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MRS NICOLA MARIE HUTCHINSON

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHINGSON

View Document

03/02/113 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA HUTCHINSON

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHINSON

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE HUTCHINSON

View Document

09/07/109 July 2010 APPOINT PERSON AS DIRECTOR

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 121 TWISS GREEN LANE CULCHETH WARRINGTON CHESHIRE WA3 4HX

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED CHRISTOPHER GEORGE HUTCHINGSON

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED NICOLA MARIE HUTCHINSON

View Document

14/01/1014 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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