Advanced company searchLink opens in new window

ARROWHEAD PRODUCTS LIMITED

Company number 09094077

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2019 DS01 Application to strike the company off the register
01 Feb 2019 AA Accounts for a small company made up to 30 April 2018
04 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
27 Nov 2017 AA Accounts for a small company made up to 30 April 2017
29 Jun 2017 PSC02 Notification of Nieuwburgh Uk Limited as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
12 Apr 2017 AD01 Registered office address changed from Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR to C/O Denco Lubrication Ltd Ramsden Court, Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 12 April 2017
17 Mar 2017 TM02 Termination of appointment of Yvonne Robertson as a secretary on 23 February 2017
17 Mar 2017 TM01 Termination of appointment of John Pearce as a director on 6 March 2017
24 Jan 2017 AA Full accounts made up to 30 April 2016
20 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
09 Feb 2016 CH01 Director's details changed for Mr Roger Masaaki Yamamoto on 1 February 2016
09 Feb 2016 CH01 Director's details changed for Mr William Leslie Hodgkinson on 1 February 2016
09 Feb 2016 CH03 Secretary's details changed for Yvonne Robertson on 1 February 2016
02 Feb 2016 AP01 Appointment of Mr John Pearce as a director on 1 February 2016
06 Dec 2015 AA Full accounts made up to 30 April 2015
13 Nov 2015 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 13 November 2015
14 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
09 Sep 2014 AA01 Current accounting period shortened from 30 June 2015 to 30 April 2015
19 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-19
  • GBP 1,000