ARROW ELECTRICAL & PLUMBING SERVICES LIMITED
Company number 04794456
- Company Overview for ARROW ELECTRICAL & PLUMBING SERVICES LIMITED (04794456)
- Filing history for ARROW ELECTRICAL & PLUMBING SERVICES LIMITED (04794456)
- People for ARROW ELECTRICAL & PLUMBING SERVICES LIMITED (04794456)
- Charges for ARROW ELECTRICAL & PLUMBING SERVICES LIMITED (04794456)
- More for ARROW ELECTRICAL & PLUMBING SERVICES LIMITED (04794456)
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) |
---|---|---|---|
06 Nov 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | CH01 | Director's details changed for Nicholas Edwards on 10 June 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Mr Colin Richard Okorn on 10 June 2014 | |
06 Nov 2014 | CH03 | Secretary's details changed for Michele Clarke on 10 June 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP United Kingdom to 10 Nicholas Street Chester Cheshire CH1 2NX on 24 October 2014 | |
21 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Jan 2014 | CH01 | Director's details changed for Nicholas Edwards on 31 January 2014 | |
27 Jun 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
27 Jun 2013 | CH01 | Director's details changed for Mr Colin Richard Okorn on 2 April 2013 | |
27 Jun 2013 | AD01 | Registered office address changed from Bennettbrooks First Floor 42 High Street Mold Flintshire CH7 1BH on 27 June 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Nicholas Edwards on 2 April 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Dec 2012 | TM01 | Termination of appointment of a director | |
26 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
18 Jun 2009 | 288c | Director's change of particulars / nicholas edwards / 30/04/2009 | |
19 Feb 2009 | 88(2) | Ad 01/07/08-01/07/08\gbp si 5@1=5\gbp ic 7/12\ | |
19 Feb 2009 | 88(2) | Ad 01/07/08-01/07/08\gbp si 5@1=5\gbp ic 2/7\ |