ARNIE'S CARS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-02-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/07/1511 July 2015 DISS40 (DISS40(SOAD))

View Document

10/07/1510 July 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/131 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD CARMICHAEL / 27/02/2010

View Document

28/07/0928 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 SECRETARY'S CHANGE OF PARTICULARS / BRENDA CARMICHAEL / 07/05/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD CARMICHAEL / 07/05/2009

View Document

01/08/081 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 SECRETARY'S CHANGE OF PARTICULARS / BRENDA CARMICHAEL / 14/05/2008

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD CARMICHAEL / 14/05/2008

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED ARNIE'S TAXIS LIMITED CERTIFICATE ISSUED ON 31/03/08

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/02/0327 February 2003 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