Advanced company searchLink opens in new window

ARRC LTD

Company number 04143177

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 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2019 LIQ03 Liquidators' statement of receipts and payments to 15 April 2019
12 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 May 2018 AD01 Registered office address changed from 82 High Street Tenterden Kent TN30 6JG to Compass Fri Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 30 May 2018
01 May 2018 LIQ02 Statement of affairs
01 May 2018 600 Appointment of a voluntary liquidator
01 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-16
29 Mar 2018 AP01 Appointment of Mr Stuart Beaumont as a director on 28 March 2018
29 Mar 2018 AP01 Appointment of Mr Richard Bruce as a director on 28 March 2018
25 Mar 2018 TM01 Termination of appointment of Stuart Beaumont as a director on 24 March 2018
16 Mar 2018 TM01 Termination of appointment of Anthony Davies Giles as a director on 10 March 2018
08 Mar 2018 TM01 Termination of appointment of Richard Alfred Reginald Bruce as a director on 5 March 2018
29 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 TM01 Termination of appointment of Sarah Jane Foye Peters as a director on 25 September 2017
03 Oct 2017 PSC07 Cessation of Sarah Jane Foye Peters as a person with significant control on 25 September 2017
03 Oct 2017 TM01 Termination of appointment of Alan James Mckinna as a director on 25 September 2017
03 Oct 2017 PSC07 Cessation of Alan James Mckinna as a person with significant control on 25 September 2017
08 Jul 2017 AP01 Appointment of Mr Stuart Beaumont as a director on 3 July 2017
04 May 2017 AP01 Appointment of Mr Anthony Davies Giles as a director on 31 March 2017
04 May 2017 AP01 Appointment of Mr Richard Alfred Reginald Bruce as a director on 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
03 Feb 2017 TM01 Termination of appointment of Steven Travers as a director on 31 January 2017
24 Oct 2016 AA Total exemption full accounts made up to 31 March 2016