ARK PALLETS AND FENCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Registered office address changed from The Sidings Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to Liberty Hough Halifax HX3 7AP on 2025-06-19

View Document (might not be available)

19/06/2519 June 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document (might not be available)

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document (might not be available)

25/02/2525 February 2025 Micro company accounts made up to 2024-04-30

View Document (might not be available)

20/06/2420 June 2024 Micro company accounts made up to 2023-04-30

View Document (might not be available)

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document (might not be available)

28/02/2428 February 2024 Termination of appointment of Joan Jones as a director on 2024-01-29

View Document (might not be available)

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/09/2022 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document (might not be available)

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document (might not be available)

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document (might not be available)

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document (might not be available)

23/02/1823 February 2018 DIRECTOR APPOINTED MISS JAYNE LOUISE SMITH

View Document (might not be available)

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JONES / 23/02/2018

View Document (might not be available)

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JONES / 23/02/2018

View Document (might not be available)

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document (might not be available)

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document (might not be available)

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document (might not be available)

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document (might not be available)

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document (might not be available)

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047113240003

View Document (might not be available)

30/04/1530 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document (might not be available)

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document (might not be available)

11/04/1411 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document (might not be available)

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document (might not be available)

27/03/1327 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document (might not be available)

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document (might not be available)

23/04/1223 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document (might not be available)

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document (might not be available)

17/03/1117 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document (might not be available)

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR REGINALD JONES

View Document (might not be available)

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document (might not be available)

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JONES / 31/10/2009

View Document (might not be available)

26/03/1026 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document (might not be available)

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JONES / 31/10/2009

View Document (might not be available)

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN JONES / 31/10/2009

View Document (might not be available)

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document (might not be available)

02/06/092 June 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document (might not be available)

05/04/085 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document (might not be available)

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document (might not be available)

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document (might not be available)

14/06/0714 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document (might not be available)

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document (might not be available)

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: TAGLOCK WORKS, ELLAND ROAD BRIGHOUSE W YORKS HD6 2RG

View Document (might not be available)

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

31/10/0631 October 2006 SECRETARY RESIGNED

View Document (might not be available)

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document (might not be available)

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/03/0624 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document (might not be available)

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document (might not be available)

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/05/0512 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document (might not be available)

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document (might not be available)

18/05/0418 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document (might not be available)

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/03/0325 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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