Advanced company searchLink opens in new window

ARK ALLIANCE LTD

Company number 05906802

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
23 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
01 Jul 2016 600 Appointment of a voluntary liquidator
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
01 Jul 2016 4.70 Declaration of solvency
30 Oct 2015 AD01 Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on 30 October 2015
21 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
20 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
21 Apr 2015 MR04 Satisfaction of charge 3 in full
04 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
20 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
11 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
15 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
02 Jan 2013 AP01 Appointment of Mr Nicholas John Perrin as a director
02 Jan 2013 AP03 Appointment of Mrs Rebecca Anne Cleal as a secretary
02 Jan 2013 TM02 Termination of appointment of Paul Coxon as a secretary
02 Jan 2013 TM01 Termination of appointment of Paul Coxon as a director
18 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
23 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Mr Paul Daryl Coxon on 20 December 2011
21 Dec 2011 CH03 Secretary's details changed for Paul Daryl Coxon on 20 December 2011
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
01 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011