Advanced company searchLink opens in new window

ARK FINANCE LIMITED

Company number 02082807

Filter by category

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)
04 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
04 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
24 Feb 2021 AD01 Registered office address changed from Estate Office, Stable House High Warden Hexham NE46 4SR England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 24 February 2021
24 Feb 2021 600 Appointment of a voluntary liquidator
24 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-16
24 Feb 2021 LIQ01 Declaration of solvency
05 Feb 2021 MR04 Satisfaction of charge 2 in full
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
19 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
30 Nov 2018 PSC01 Notification of Charlotte Jane Straker as a person with significant control on 30 November 2018
30 Nov 2018 PSC04 Change of details for Mr Philip Hugh Straker as a person with significant control on 30 November 2018
21 Dec 2017 AD01 Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to Estate Office, Stable House High Warden Hexham NE46 4SR on 21 December 2017
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
04 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
08 Dec 2016 AA Micro company accounts made up to 31 March 2016
03 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,000
04 Nov 2015 AA Micro company accounts made up to 31 March 2015
05 Mar 2015 CH03 Secretary's details changed for Mrs Charlotte Jane Straker on 18 February 2015
05 Mar 2015 CH01 Director's details changed for Mrs Charlotte Jane Straker on 18 February 2015
05 Mar 2015 CH01 Director's details changed for Philip Hugh Straker on 18 February 2015