- Company Overview for ARROWCROFT NORTHWEST LIMITED (03050595)
- Filing history for ARROWCROFT NORTHWEST LIMITED (03050595)
- People for ARROWCROFT NORTHWEST LIMITED (03050595)
- Charges for ARROWCROFT NORTHWEST LIMITED (03050595)
- Insolvency for ARROWCROFT NORTHWEST LIMITED (03050595)
- More for ARROWCROFT NORTHWEST LIMITED (03050595)
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
|
|
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
|
|
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
|