Advanced company searchLink opens in new window

ARUN SAILS LIMITED

Company number 01160094

Filter by category


Confirmation statement filters

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)
03 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
22 Dec 2022 600 Appointment of a voluntary liquidator
25 Apr 2022 600 Appointment of a voluntary liquidator
13 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 16 November 2021
12 Jan 2022 AD01 Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 12 January 2022
09 Jan 2022 LIQ10 Removal of liquidator by court order
08 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 16 November 2020
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 16 November 2019
18 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 16 November 2018
22 May 2018 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018
26 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 16 November 2017
07 Feb 2017 4.68 Liquidators' statement of receipts and payments to 16 November 2016
25 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Nov 2015 AD01 Registered office address changed from The Sail Centre Units 5 and 6 Southfield Industrial Park Delling Lane Bosham West Sussex PO18 8NW to 32 Stamford Street Altrincham Cheshire WA14 1EY on 27 November 2015
26 Nov 2015 4.20 Statement of affairs with form 4.19
26 Nov 2015 600 Appointment of a voluntary liquidator
26 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 7,500
11 Nov 2014 AP01 Appointment of Mr David Henry John Edwards as a director on 8 November 2014
18 Aug 2014 TM01 Termination of appointment of Ivan Victor Bole as a director on 30 June 2014
18 Aug 2014 TM02 Termination of appointment of Anne Margaret Bole as a secretary on 30 June 2014