Advanced company searchLink opens in new window

ARROWHEAD COMMERCIAL LIMITED

Company number 06171630

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
16 Jan 2019 PSC07 Cessation of Sean Mucryan as a person with significant control on 6 April 2016
16 Jan 2019 PSC07 Cessation of Ballymore Investments Ltd as a person with significant control on 6 April 2016
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2018 DS01 Application to strike the company off the register
14 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
21 May 2018 CH01 Director's details changed for Mr Sean Mulryan on 1 May 2018
28 Mar 2018 PSC02 Notification of Ballymore Investments Limited as a person with significant control on 6 April 2016
28 Mar 2018 PSC01 Notification of Sean Mucryan as a person with significant control on 6 April 2016
28 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
07 Dec 2017 AA Full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
24 Feb 2017 MR04 Satisfaction of charge 1 in full
24 Feb 2017 MR04 Satisfaction of charge 2 in full
21 Feb 2017 MR04 Satisfaction of charge 061716300003 in full
21 Feb 2017 MR04 Satisfaction of charge 061716300004 in full
04 Jan 2017 AA Full accounts made up to 31 March 2016
28 Nov 2016 CH01 Director's details changed for Mr John Martin Mulryan on 26 November 2016
06 Apr 2016 CH03 Secretary's details changed for David Nicholas Pearson on 4 January 2016
06 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
05 Apr 2016 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 2016
05 Apr 2016 CH01 Director's details changed for Mr. Sean Mulryan on 4 January 2016
05 Apr 2016 AD01 Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 5 April 2016
05 Apr 2016 CH01 Director's details changed for Mr David Nicholas Pearson on 4 January 2016