Advanced company searchLink opens in new window

ARCO ENGINEERING LIMITED

Company number 03376392

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)
18 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
05 Jan 2021 AD01 Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to Global House, 1 Ashley Avenue Epsom Surrey KT18 5AD on 5 January 2021
05 Jan 2021 600 Appointment of a voluntary liquidator
05 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
05 Jan 2021 LIQ01 Declaration of solvency
09 Nov 2020 MR04 Satisfaction of charge 2 in full
09 Nov 2020 MR04 Satisfaction of charge 1 in full
09 Nov 2020 MR04 Satisfaction of charge 3 in full
23 Jun 2020 CH01 Director's details changed for Mr Gary Alan Stevens on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Darren Lee Stevens on 23 June 2020
23 Jun 2020 PSC04 Change of details for Mr Gary Alan Stevens as a person with significant control on 23 June 2020
23 Jun 2020 PSC04 Change of details for Mr Darren Lee Stevens as a person with significant control on 23 June 2020
23 Jun 2020 CH03 Secretary's details changed for Darren Lee Stevens on 23 June 2020
23 Jun 2020 AD01 Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 23 June 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
24 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
28 May 2019 CS01 Confirmation statement made on 27 May 2019 with updates
11 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
29 Jun 2017 PSC01 Notification of Gary Alan Stevens as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Darren Lee Stevens as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates