Advanced company searchLink opens in new window

ARC OVERSEAS LIMITED

Company number 00593123

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 SH19 Statement of capital on 18 May 2021
  • GBP 1
18 May 2021 CAP-SS Solvency Statement dated 17/05/21
18 May 2021 SH20 Statement by Directors
18 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 May 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 35,236
17 May 2021 MR04 Satisfaction of charge 005931230010 in full
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2021 DS01 Application to strike the company off the register
18 Aug 2020 MR04 Satisfaction of charge 6 in full
18 Aug 2020 MR04 Satisfaction of charge 5 in full
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
11 Apr 2019 AD01 Registered office address changed from 8 C/O Cooper Coated Coil Limited Unit 8, Planetary Industrial Estate Wolverhampton West Midlands United Kingdom to 4 Steelpark Trading Estate Steelpark Way Wolverhampton WV11 3BF on 11 April 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
11 Apr 2019 PSC05 Change of details for Arc Specialist Engineering Limited as a person with significant control on 27 January 2019
03 Jul 2018 AD01 Registered office address changed from C/O Ews (Manufacturing) Limited Ews Headway Road Wolverhampton WV10 6PZ England to 8 C/O Cooper Coated Coil Limited Unit 8, Planetary Industrial Estate Wolverhampton West Midlands on 3 July 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
24 Mar 2018 TM01 Termination of appointment of Andrew John Richardson as a director on 23 March 2018
23 Mar 2018 AP01 Appointment of Mr Kevin David Tranter as a director on 23 March 2018
26 Jan 2018 AA Accounts for a small company made up to 30 September 2017
23 Aug 2017 MR04 Satisfaction of charge 005931230009 in full
14 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association