ARKINSTALL SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Liquidators' statement of receipts and payments to 2025-01-29 |
05/02/245 February 2024 | Appointment of a voluntary liquidator |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
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 |
01/02/241 February 2024 | Statement of affairs |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Total exemption full accounts made up to 2020-11-30 |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
04/11/214 November 2021 | Confirmation statement made on 2021-10-30 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
31/08/1931 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
09/04/199 April 2019 | APPOINTMENT TERMINATED, SECRETARY CLAIRE SPARKS |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 1ST FLOOR 57 WINDMILL STREET GRAVESEND DA12 1BB ENGLAND |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN SPARKS / 09/04/2019 |
09/04/199 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN SPARKS / 09/04/2019 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
14/08/1814 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
10/10/1710 October 2017 | COMPANY NAME CHANGED LONDON CITY MECHANICAL LTD CERTIFICATE ISSUED ON 10/10/17 |
09/10/179 October 2017 | COMPANY NAME CHANGED ARKINSTALL SERVICES LTD CERTIFICATE ISSUED ON 09/10/17 |
07/10/177 October 2017 | REGISTERED OFFICE CHANGED ON 07/10/2017 FROM 57 LOWER GROUND FLOOR WINDMILL STREET GRAVESEND KENT DA12 1BB ENGLAND |
06/10/176 October 2017 | SECRETARY APPOINTED MRS CLAIRE SPARKS |
07/05/177 May 2017 | REGISTERED OFFICE CHANGED ON 07/05/2017 FROM 57 WINDMILL STREET (RDA) WINDMILL STREET GRAVESEND DA12 1BB ENGLAND |
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 |
21/04/1721 April 2017 | COMPANY NAME CHANGED ARK PIPEWORK LIMITED CERTIFICATE ISSUED ON 21/04/17 |
01/11/161 November 2016 | 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