ARNCLIFFE C & I SERVICES LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1922 March 2019 APPLICATION FOR STRIKING-OFF

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/11/1819 November 2018 CURRSHO FROM 05/04/2019 TO 31/12/2018

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

01/05/161 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

25/04/1525 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/05/144 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/06/138 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

01/12/111 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

24/07/1124 July 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SHAW / 22/04/2010

View Document

04/06/114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SHAW / 22/04/2010

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SHAW / 22/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SHAW / 22/04/2010

View Document

04/06/104 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/04/0226 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 05/04/02

View Document

16/06/0116 June 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 22/04/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/05/913 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 REGISTERED OFFICE CHANGED ON 03/05/91 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

03/05/913 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 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