Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
14 Aug 2025 |
LIQ10 |
Removal of liquidator by court order
|
|
|
09 Jun 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 8 April 2025
|
|
|
12 Jun 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 8 April 2024
|
|
|
12 Jun 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 8 April 2023
|
|
|
20 May 2023 |
AD01 |
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
|
|
|
03 Oct 2022 |
AD01 |
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 3 October 2022
|
|
|
15 Apr 2022 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
15 Apr 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
09 Apr 2022 |
AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
11 Jan 2022 |
AM10 |
Administrator's progress report
|
|
|
07 Dec 2021 |
CERTNM |
Company name changed arcadia group LIMITED\certificate issued on 07/12/21
-
RES15 ‐
Change company name resolution on 2021-11-24
|
|
|
07 Dec 2021 |
CONNOT |
Change of name notice
|
|
|
04 Nov 2021 |
AM19 |
Notice of extension of period of Administration
|
|
|
04 Nov 2021 |
AD01 |
Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 4 November 2021
|
|
|
06 Jul 2021 |
AM10 |
Administrator's progress report
|
|
|
21 Apr 2021 |
TM02 |
Termination of appointment of Catherine Anna Montgomery as a secretary on 21 April 2021
|
|
|
23 Feb 2021 |
AM07 |
Result of meeting of creditors
|
|
|
18 Feb 2021 |
AM02 |
Statement of affairs with form AM02SOA
|
|
|
05 Feb 2021 |
AM03 |
Statement of administrator's proposal
|
|
|
15 Dec 2020 |
CVA4 |
Notice of completion of voluntary arrangement
|
|
|
11 Dec 2020 |
AM01 |
Appointment of an administrator
|
|
|
09 Dec 2020 |
AD01 |
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 9 December 2020
|
|
|
30 Sep 2020 |
TM02 |
Termination of appointment of Cheryl Joanne Price as a secretary on 18 September 2020
|
|
|
30 Sep 2020 |
AP03 |
Appointment of Mrs Catherine Anna Montgomery as a secretary on 18 September 2020
|
|
|
28 Aug 2020 |
CVA3 |
Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2020
|
|