Advanced company searchLink opens in new window

ARCADE CAR PARKS LIMITED

Company number 01592503

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 DS01 Application to strike the company off the register
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 CC04 Statement of company's objects
11 Jun 2021 TM01 Termination of appointment of Paul Clement Scott as a director on 7 June 2021
11 Jun 2021 TM02 Termination of appointment of Paul Clement Scott as a secretary on 7 June 2021
08 Jun 2021 SH20 Statement by Directors
08 Jun 2021 SH19 Statement of capital on 8 June 2021
  • GBP 0.264431
08 Jun 2021 CAP-SS Solvency Statement dated 27/05/21
08 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Power to issue shares, conflict of interests, amount of reduction credited to distributable reserves 27/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
21 Jul 2020 AA Full accounts made up to 30 June 2020
09 Apr 2020 AD02 Register inspection address has been changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD England to The Handover Centre Appletree Trading Estate Appletree Road Chipping Warden Oxfordshire OX17 1LL
08 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
15 Nov 2019 CH01 Director's details changed for Mr Paul Clement Scott on 15 November 2019
15 Nov 2019 CH03 Secretary's details changed for Mr Paul Clement Scott on 15 November 2019
22 Oct 2019 AD01 Registered office address changed from The Handover Centre Appletree Road Chipping Warden Banbury OX17 1LL England to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on 22 October 2019
22 Oct 2019 AD01 Registered office address changed from Unit 2, Langley Park Waterside Drive Langley Slough SL3 6AD England to The Handover Centre Appletree Road Chipping Warden Banbury OX17 1LL on 22 October 2019
18 Jul 2019 AA Full accounts made up to 30 June 2019
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
27 Feb 2019 AD01 Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slough to Unit 2, Langley Park Waterside Drive Langley Slough SL3 6AD on 27 February 2019
19 Jul 2018 AA Full accounts made up to 30 June 2018
09 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
09 Apr 2018 PSC05 Change of details for Bidcorp Outsourced Services Limited as a person with significant control on 19 June 2017