Advanced company searchLink opens in new window

ARC PROPERTY DEVELOPMENTS LIMITED

Company number 08625480

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)
25 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 May 2020 LIQ03 Liquidators' statement of receipts and payments to 23 March 2020
19 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 23 March 2019
04 Mar 2019 LIQ10 Removal of liquidator by court order
15 Jan 2019 600 Appointment of a voluntary liquidator
03 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 23 March 2018
06 Jun 2017 4.68 Liquidators' statement of receipts and payments to 23 March 2017
08 Nov 2016 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O C/O 48 Warwick Street London W1B 5NL on 8 November 2016
13 Apr 2016 AD01 Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 13 April 2016
08 Apr 2016 4.70 Declaration of solvency
08 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
29 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
16 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
20 Aug 2013 CH01 Director's details changed for Julia Stead on 26 July 2013
20 Aug 2013 CH01 Director's details changed for Anna Chloe Stead on 26 July 2013
26 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26