ARROW MIXED CONCRETE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Liquidators' statement of receipts and payments to 2025-04-03 |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Appointment of a voluntary liquidator |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Statement of affairs |
14/04/2414 April 2024 | Registered office address changed from 63 Middleton Park Avenue Leeds LS10 4HT England to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2024-04-14 |
23/03/2423 March 2024 | Compulsory strike-off action has been suspended |
23/03/2423 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
27/03/2327 March 2023 | Confirmation statement made on 2023-01-30 with updates |
28/12/2228 December 2022 | Appointment of Mr Trevor Barry Jones as a director on 2022-12-24 |
26/12/2226 December 2022 | Micro company accounts made up to 2022-03-31 |
24/12/2224 December 2022 | Termination of appointment of Mathew James Frearson as a director on 2022-12-24 |
24/12/2224 December 2022 | Registered office address changed from 4 High Street Hanging Heaton Batley WF17 6DX England to 63 Middleton Park Avenue Leeds LS10 4HT on 2022-12-24 |
24/12/2224 December 2022 | Notification of Trevor Barry Jones as a person with significant control on 2022-12-24 |
24/12/2224 December 2022 | Cessation of Stacey Jackson as a person with significant control on 2022-12-24 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/02/2212 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
27/01/2227 January 2022 | Registered office address changed from 33 Timothy Lane Batley WF17 0BA England to 4 High Street Hanging Heaton Batley WF17 6DX on 2022-01-27 |
26/12/2126 December 2021 | Micro company accounts made up to 2021-03-31 |
18/11/2118 November 2021 | Appointment of Mr Mathew James Frearson as a director on 2021-11-18 |
18/11/2118 November 2021 | Termination of appointment of Stacey Jackson as a director on 2021-11-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/06/2020 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/06/2018 June 2020 | PSC'S CHANGE OF PARTICULARS / MISS STACY JACKSON / 18/06/2020 |
18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS STACY JACKSON / 18/06/2020 |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 25 MIDDLETON PARK CIRCUS LEEDS WEST YORKSHIRE LS10 3SB |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
29/01/2029 January 2020 | CESSATION OF MATHEW JAMES FREARSON AS A PSC |
29/01/2029 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACY JACKSON |
28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MATHEW FREARSON |
28/11/1928 November 2019 | DIRECTOR APPOINTED MS STACY JACKSON |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 23 BROADLAND WAY LOFTHOUSE WAKEFIELD WF3 3NY UNITED KINGDOM |
04/03/194 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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