Advanced company searchLink opens in new window

ARROWMASTER LIMITED

Company number 02747731

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
06 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
29 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000
15 Jul 2015 AA01 Previous accounting period extended from 31 January 2015 to 28 February 2015
08 Jan 2015 TM01 Termination of appointment of David George Tiney as a director on 17 October 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
19 Sep 2014 CH01 Director's details changed for Mr David George Tiney on 19 September 2014
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Mr Jeremy Waskett on 16 September 2010
21 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
08 Dec 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
02 Dec 2009 AD01 Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 2 December 2009
03 Feb 2009 363a Return made up to 16/09/08; full list of members
26 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008