ARCO ENGINEERING LIMITED

Company Documents

DateDescription
18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/12/2218 December 2022 Return of final meeting in a members' voluntary winding up

View Document

21/01/2221 January 2022 Liquidators' statement of receipts and payments to 2021-12-20

View Document

24/10/1924 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

11/10/1811 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALAN STEVENS

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE STEVENS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN STEVENS / 04/05/2017

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 55 HIGH STREET HODDESDON HERTFORDSHIRE EN11 8TQ

View Document

04/05/174 May 2017 SECRETARY'S CHANGE OF PARTICULARS / DARREN LEE STEVENS / 04/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE STEVENS / 04/05/2017

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/07/1611 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/06/1523 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/07/1411 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/06/1319 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/06/1227 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE STEVENS / 27/05/2010

View Document

06/07/106 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN STEVENS / 27/05/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/11/9817 November 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

06/11/986 November 1998 REGISTERED OFFICE CHANGED ON 06/11/98 FROM: GRANVILLE HOUSE CONDUIT LANE HODDESDON HERTFORDSHIRE EN11 8EW

View Document

15/06/9815 June 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 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