Advanced company searchLink opens in new window

ARC LANCASTER LIMITED

Company number 07157876

Filter by category

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)
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
25 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
28 Apr 2015 AP01 Appointment of Mr Andrew Clokey as a director on 24 April 2015
28 Apr 2015 TM01 Termination of appointment of Eva Clokey as a director on 24 April 2015
02 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
24 Oct 2014 CH01 Director's details changed for Eva Clokey on 9 October 2013
24 Oct 2014 CH01 Director's details changed for Mr John Benjamin Whitaker on 1 January 2014
24 Oct 2014 CH01 Director's details changed for Mr William Richard Chadwick on 9 October 2013
23 Dec 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
23 Dec 2013 AP01 Appointment of Mr John Benjamin Whitaker as a director
10 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 SH10 Particulars of variation of rights attached to shares
25 Apr 2013 SH08 Change of share class name or designation
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 11 March 2013
  • GBP 1,000
25 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2013 AA01 Current accounting period extended from 28 February 2013 to 30 April 2013
20 Mar 2013 AD01 Registered office address changed from the Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH on 20 March 2013
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 October 2012
  • GBP 100
28 Nov 2012 AP01 Appointment of Mr William Richard Chadwick as a director
31 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 4
18 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2