Advanced company searchLink opens in new window

ARCS REALISATIONS 2016 LIMITED

Company number 01529898

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)
22 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2017 AM23 Notice of move from Administration to Dissolution
05 Jul 2017 MR04 Satisfaction of charge 015298980005 in full
07 Jun 2017 AM10 Administrator's progress report
20 Jan 2017 2.31B Notice of extension of period of Administration
06 Dec 2016 2.24B Administrator's progress report to 4 November 2016
28 Jul 2016 F2.18 Notice of deemed approval of proposals
28 Jul 2016 2.17B Statement of administrator's proposal
27 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-17
27 Jun 2016 CONNOT Change of name notice
07 Jun 2016 TM01 Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016
07 Jun 2016 TM01 Termination of appointment of Alan Charlton as a director on 6 June 2016
05 Jun 2016 TM02 Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016
31 May 2016 2.16B Statement of affairs with form 2.14B
27 May 2016 AD01 Registered office address changed from C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 27 May 2016
24 May 2016 2.12B Appointment of an administrator
16 May 2016 AD01 Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB on 16 May 2016
03 Oct 2015 AA Full accounts made up to 31 January 2015
23 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 TM02 Termination of appointment of Iain Wallace as a secretary on 23 April 2015
23 Jun 2015 AP04 Appointment of Guerande Consulting Limited as a secretary on 8 June 2015
19 May 2015 MR01 Registration of charge 015298980007, created on 15 May 2015
12 Jan 2015 MR01 Registration of charge 015298980006, created on 29 December 2014
07 Nov 2014 AA Full accounts made up to 31 January 2014
24 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100