Advanced company searchLink opens in new window

ARVATO GOVERNMENT SERVICES (ERYC) LIMITED

Company number 05322712

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2017 DS01 Application to strike the company off the register
15 Jun 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
13 Jul 2016 AA Full accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
21 Jan 2016 AD02 Register inspection address has been changed from Building 2 Willerby Hill Business Park, Beverley Road Willerby Hull HU10 6FE England to The Boathouse Albion Lane Willerby Hull HU10 6DN
09 Jul 2015 TM01 Termination of appointment of Stefan Glaeser as a director on 30 June 2015
09 Jul 2015 AP01 Appointment of Mr Richard Parkin as a director on 30 June 2015
09 Jul 2015 TM02 Termination of appointment of Richard Parkin as a secretary on 30 June 2015
09 Jul 2015 AP03 Appointment of Miss Lianne Branton as a secretary on 30 June 2015
08 Jul 2015 AA Full accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
28 Jan 2015 CH01 Director's details changed for Mr Stefan Glaeser on 28 January 2015
03 Jul 2014 TM01 Termination of appointment of Matthias Mierisch as a director
04 Jun 2014 AA Full accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
30 Jan 2014 AD02 Register inspection address has been changed from The Hall Lairgate Beverley North Humberside HU17 8HL United Kingdom
22 Nov 2013 AD01 Registered office address changed from , the Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL on 22 November 2013
30 Jul 2013 AA Full accounts made up to 31 December 2012
09 Apr 2013 AP01 Appointment of Mrs Debra Beatrice Maria Maxwell as a director
25 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Rainer Majcen as a director
17 Sep 2012 AP01 Appointment of Mr Stefan Glaeser as a director