Advanced company searchLink opens in new window

ARENACALL TRUSTEES LIMITED

Company number 04363834

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)
03 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 AA01 Previous accounting period shortened from 28 February 2020 to 27 February 2020
11 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
23 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
01 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
29 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
29 Sep 2017 AA Total exemption small company accounts made up to 29 February 2016
17 Jul 2017 AA01 Current accounting period shortened from 31 October 2016 to 28 February 2016
23 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
05 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
11 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
23 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
04 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
07 Jan 2015 TM01 Termination of appointment of Jonathan Mark James O'shea as a director on 12 December 2014
06 Jan 2015 AP01 Appointment of Paul Hugh Reynolds as a director on 12 December 2014
31 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
05 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
30 Oct 2013 CH03 Secretary's details changed for Colin Anthony Sullivan on 29 July 2013
30 Oct 2013 CH01 Director's details changed for Keith William Renew on 29 July 2013
07 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
17 Dec 2012 TM01 Termination of appointment of Martin Anderson as a director
17 Dec 2012 AP01 Appointment of Mr Jonathan Mark James O'shea as a director