Advanced company searchLink opens in new window

ARCA SHIPPING LIMITED

Company number 05480773

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)
14 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
29 Oct 2015 CERTNM Company name changed meif shipping LIMITED\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
27 Jul 2015 AD01 Registered office address changed from Gunwharf Terminal Gunwharf Road Portsmouth PO1 2LA to Gunwharf Terminal Gunwharf Road Portsmouth PO1 2LA on 27 July 2015
22 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,001
22 Jul 2015 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD to Gunwharf Terminal Gunwharf Road Portsmouth PO1 2LA on 22 July 2015
16 Jul 2015 TM02 Termination of appointment of James Thomas Laverty as a secretary on 10 July 2015
16 Jul 2015 AP03 Appointment of Jonathan Pascoe as a secretary on 10 July 2015
24 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2015 MR01 Registration of charge 054807730004, created on 12 March 2015
11 Mar 2015 TM01 Termination of appointment of Gordon Ian Winston Parsons as a director on 13 February 2015
11 Mar 2015 TM01 Termination of appointment of Raffaella Levantesi Copper as a director on 13 February 2015
11 Mar 2015 TM01 Termination of appointment of Richard Abel as a director on 13 February 2015
11 Mar 2015 AP01 Appointment of Mr Steven Lowry as a director on 13 February 2015
11 Mar 2015 AP01 Appointment of Mr Robert John Gregor as a director on 13 February 2015
11 Mar 2015 AP01 Appointment of Mr Holt William John Hanna as a director on 13 February 2015
17 Feb 2015 MR04 Satisfaction of charge 2 in full
17 Feb 2015 MR04 Satisfaction of charge 1 in full
17 Feb 2015 MR04 Satisfaction of charge 3 in full
03 Jan 2015 AA Group of companies' accounts made up to 29 March 2014
06 Aug 2014 AP01 Appointment of Richard Abel as a director on 5 June 2014
04 Aug 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,001
03 Feb 2014 CH01 Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014
04 Dec 2013 AA Group of companies' accounts made up to 30 March 2013
25 Oct 2013 TM01 Termination of appointment of Richard Carroll as a director
18 Sep 2013 AP01 Appointment of Miss Raffaella Levantesi Copper as a director