Advanced company searchLink opens in new window

ARROWS AUTOSPORT LIMITED

Company number 03671347

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)
28 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2005 L64.04 Dissolution deferment
28 Nov 2005 L64.07 Completion of winding up
28 Jul 2003 COCOMP Order of court to wind up
24 Jul 2003 F14 Court order notice of winding up
03 Jun 2003 288b Secretary resigned
01 May 2003 288b Director resigned
04 Feb 2003 363s Return made up to 20/11/02; full list of members
26 Nov 2001 363s Return made up to 20/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
15 Nov 2001 288b Director resigned
02 Nov 2001 AA Group of companies' accounts made up to 31 December 2000
16 Oct 2001 288a New secretary appointed
16 Oct 2001 288b Secretary resigned
11 Sep 2001 287 Registered office changed on 11/09/01 from: ashurst morris crisp (ncw) broadwalk house 5 appold street EC2A 2HA
11 Jul 2001 AA Group of companies' accounts made up to 31 December 1999
11 Apr 2001 363s Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Feb 2001 288b Director resigned
23 Feb 2001 288b Director resigned
13 Sep 2000 287 Registered office changed on 13/09/00 from: 23 great winchester street london EC2P 2AX
18 Aug 2000 244 Delivery ext'd 3 mth 31/12/99
18 Aug 2000 225 Accounting reference date extended from 30/11/99 to 31/12/99
24 Jul 2000 288b Director resigned
24 Jul 2000 288b Director resigned
29 Mar 2000 363s Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Dec 1999 288a New director appointed