Advanced company searchLink opens in new window

ARENA CIVIL ENGINEERING AND GEOTECHNICAL SOLUTIONS LIMITED

Company number 08777342

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)
10 Sep 2021 L64.04 Dissolution deferment
09 Sep 2021 L64.07 Completion of winding up
23 Jun 2018 COCOMP Order of court to wind up
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
16 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
12 Aug 2016 ANNOTATION Rectified The TM02 was removed from the public register on 29/09/2016 as it was invalid or ineffective
11 Aug 2016 TM01 Termination of appointment of Desmond Treanor as a director on 29 July 2016
10 Aug 2016 AP03 Appointment of Conrad Anthony Robert Treanor as a secretary on 29 July 2016
30 Nov 2015 AD01 Registered office address changed from 6 Stonehill Croft Shirley Solihull West Midlands B90 4TD to Office No 1 Pmj House Highlands Road Shirley Solihull West Midlands B90 4nd on 30 November 2015
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
13 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
13 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 May 2015
12 Aug 2015 AA Accounts for a dormant company made up to 30 November 2013
12 Aug 2015 AA01 Current accounting period shortened from 30 November 2014 to 30 November 2013
10 Mar 2015 CERTNM Company name changed geotechnical solutions LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-24
10 Mar 2015 CONNOT Change of name notice
24 Feb 2015 AP01 Appointment of Conrad Anthony Robert Treanor as a director on 9 February 2015
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
15 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted