ARKGROVE PROPERTIES LIMITED

Company Documents

DateDescription
29/01/1429 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/10/1329 October 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/05/1325 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2013

View Document

22/05/1222 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2012

View Document

07/04/117 April 2011 DECLARATION OF SOLVENCY

View Document

07/04/117 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/04/117 April 2011 SPECIAL RESOLUTION TO WIND UP

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 DISS40 (DISS40(SOAD))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM
MANDALE HOUSE, 9 CHELTENHAM ROAD
PORTRACK INTERCHANGE BUSINESS
PARK, STOCKTON ON TEES
TS18 2AD

View Document

06/07/096 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DARRAGH / 06/07/2009

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM:
MANDALE HOUSE
UNIT 2 SEDGFIELD WAY
PORTRACK INTERCHANGE BUSINESS PK
STOCKTON ON TEES TS18 2SG

View Document

20/09/0720 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/034 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM:
MANDALE HOUSE
WETHERBY CLOSE, PORTRACK
INTERCHANGE, STOCKTON ON TEES
CLEVELAND TS18 2SL

View Document

18/10/0118 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM:
MANDALE HOUSE
HARBOUR WALK
THE MARINA
HARTLEPOOL TS24 0UX

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM:
3RD FLOOR VICTORIA HOUSE
PEARSON COURT PEARSON WAY
TEESDALE STOCKTON ON TEES
CLEVELAND TS17 6PT

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM:
RICHARD HOUSE VICTORIA VIEW
SORBONNE CLOSE TEESDALE PARK
THORNABY STOCKTON-ON-TEES
CLEVELAND TS17 6DF

View Document

27/01/9827 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM:
3RD FLOOR
CHRISTINE HOUSE
SORBONNE CLOSE
THORNABY CLEVELAND TS17 6DA

View Document

08/02/968 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/09/9413 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM:
ARKGRAVE PROPERTIES LTD.
P.O. BOX 29
STOCKTON
CLEVELAND TS18 3YP

View Document

02/02/942 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

17/11/9317 November 1993

View Document

17/11/9317 November 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 EXEMPTION FROM APPOINTING AUDITORS 08/01/93

View Document

05/02/935 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992

View Document

20/06/9220 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/05/921 May 1992

View Document

01/05/921 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92 FROM:
BOWESFIELD LANE
STOCKTON
CLEVELAND

View Document

18/02/9218 February 1992 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992

View Document

05/03/915 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

19/09/9019 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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