ARKINSTALL SERVICES LTD

Company Documents

DateDescription
06/03/256 March 2025 Liquidators' statement of receipts and payments to 2025-01-29

View Document

05/02/245 February 2024 Appointment of a voluntary liquidator

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Registered office address changed from Haslers Hawke House Old Station Road Loughton Essex IG10 4PL United Kingdom to C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-02-01

View Document

01/02/241 February 2024 Statement of affairs

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE SPARKS

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 1ST FLOOR 57 WINDMILL STREET GRAVESEND DA12 1BB ENGLAND

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN SPARKS / 09/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN SPARKS / 09/04/2019

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

10/10/1710 October 2017 COMPANY NAME CHANGED LONDON CITY MECHANICAL LTD CERTIFICATE ISSUED ON 10/10/17

View Document

09/10/179 October 2017 COMPANY NAME CHANGED ARKINSTALL SERVICES LTD CERTIFICATE ISSUED ON 09/10/17

View Document

07/10/177 October 2017 REGISTERED OFFICE CHANGED ON 07/10/2017 FROM 57 LOWER GROUND FLOOR WINDMILL STREET GRAVESEND KENT DA12 1BB ENGLAND

View Document

06/10/176 October 2017 SECRETARY APPOINTED MRS CLAIRE SPARKS

View Document

07/05/177 May 2017 REGISTERED OFFICE CHANGED ON 07/05/2017 FROM 57 WINDMILL STREET (RDA) WINDMILL STREET GRAVESEND DA12 1BB ENGLAND

View Document

06/05/176 May 2017 REGISTERED OFFICE CHANGED ON 06/05/2017 FROM 3 LILAC PLACE LILAC PLACE MEOPHAM GRAVESEND KENT DA13 0ER UNITED KINGDOM

View Document

21/04/1721 April 2017 COMPANY NAME CHANGED ARK PIPEWORK LIMITED CERTIFICATE ISSUED ON 21/04/17

View Document

01/11/161 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information