Advanced company searchLink opens in new window

GREEN ARROW HOLDINGS LIMITED

Company number 03414691

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)
22 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 28 January 2024
23 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 28 January 2023
02 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 January 2022
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
19 Mar 2021 LIQ01 Declaration of solvency
26 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-29
26 Feb 2021 AD01 Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 26 February 2021
26 Feb 2021 600 Appointment of a voluntary liquidator
25 Jan 2021 AA Unaudited abridged accounts made up to 31 October 2020
03 Nov 2020 AA01 Previous accounting period extended from 31 July 2020 to 31 October 2020
22 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with updates
04 Jun 2020 AP01 Appointment of Mr Phillip David Cotton as a director on 29 May 2020
06 Mar 2020 MA Memorandum and Articles of Association
30 Jan 2020 SH08 Change of share class name or designation
30 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share capital be dispensed with limits applied 09/01/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2020 AA Unaudited abridged accounts made up to 31 July 2019
15 Jan 2020 CH02 Director's details changed for Poundmore Limited on 13 January 2020
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
16 Jul 2019 PSC01 Notification of Paul Dell as a person with significant control on 28 January 2019
16 Jul 2019 PSC07 Cessation of John Quentin Joyce as a person with significant control on 28 January 2019
21 Mar 2019 AA Unaudited abridged accounts made up to 31 July 2018
04 Sep 2018 CS01 Confirmation statement made on 5 August 2018 with updates
14 Feb 2018 AA Unaudited abridged accounts made up to 31 July 2017
19 Dec 2017 CH04 Secretary's details changed for Poundmore Ltd on 19 December 2017
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates