Advanced company searchLink opens in new window

ARROWCROFT NORTHWEST LIMITED

Company number 03050595

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)
08 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 9 September 2023
10 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 9 September 2022
07 Jul 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 7 July 2022
06 Dec 2021 TM01 Termination of appointment of Nicholas Paul Hai as a director on 17 November 2021
08 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 9 September 2021
20 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 9 September 2020
23 Sep 2019 600 Appointment of a voluntary liquidator
23 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-10
23 Sep 2019 LIQ01 Declaration of solvency
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
22 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with updates
11 Sep 2017 CH01 Director's details changed for Stuart Neil Eppel on 28 March 2014
15 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 15 August 2017
05 Jul 2017 PSC02 Notification of Arrowcroft Holdings Limited (In Liquidation) as a person with significant control on 6 April 2016
22 May 2017 TM01 Termination of appointment of David Stuart Macdonald as a director on 19 May 2017
15 May 2017 AD01 Registered office address changed from Brookfield House 44-48 Davies Street London W1K 5JA to 25 Moorgate London EC2R 6AY on 15 May 2017
26 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
19 May 2016 AA Full accounts made up to 31 December 2015
05 Feb 2016 MR04 Satisfaction of charge 2 in full
14 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
23 Apr 2015 AA Full accounts made up to 31 December 2014
10 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2