Advanced company searchLink opens in new window

ARROW FINANCIAL SERVICES UK LIMITED

Company number 06967392

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)
22 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 6 April 2021
07 Jul 2020 AA Micro company accounts made up to 5 April 2020
19 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
07 May 2020 AD01 Registered office address changed from 1 Grey Friars Chester Cheshire CH1 2NW to 79 Caroline Street Birmingham B3 1UP on 7 May 2020
21 Apr 2020 LIQ01 Declaration of solvency
21 Apr 2020 600 Appointment of a voluntary liquidator
21 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-07
23 May 2019 AA Total exemption full accounts made up to 5 April 2019
08 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
02 Oct 2018 CH01 Director's details changed for Mr David Graham Jacobsen on 2 October 2018
17 May 2018 AA Unaudited abridged accounts made up to 5 April 2018
10 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 5 April 2017
28 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 5 April 2016
25 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
08 Feb 2016 AD01 Registered office address changed from 4 Friarsgate Grosvenor Street Chester CH1 1XG to 1 Grey Friars Chester Cheshire CH1 2NW on 8 February 2016
15 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
21 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
12 May 2015 AD01 Registered office address changed from 4 Grosvenor Street Chester Cheshire CH1 1XG to 4 Friarsgate Grosvenor Street Chester CH1 1XG on 12 May 2015
17 Apr 2015 CH01 Director's details changed for Mr David Graham Jacobsen on 17 April 2015
29 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
03 Jul 2014 AA Total exemption small company accounts made up to 5 April 2014