Advanced company searchLink opens in new window

AR SUPPLIES LIMITED

Company number 06626560

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)
06 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2015 L64.04 Dissolution deferment
13 Mar 2015 L64.07 Completion of winding up
23 May 2014 COCOMP Order of court to wind up
26 Mar 2014 4.15A Appointment of provisional liquidator
02 Dec 2013 AD01 Registered office address changed from 40 Carr Street Blackburn Lancashire BB1 7NE on 2 December 2013
08 Nov 2013 TM01 Termination of appointment of Raja Khan as a director
08 Nov 2013 TM01 Termination of appointment of Alexander Rodgers as a director
08 Nov 2013 AP01 Appointment of Mr Farhan Murtaza as a director
07 Nov 2013 AA Total exemption full accounts made up to 30 June 2013
24 Oct 2013 AP01 Appointment of Mr Raja Mehmood Khan as a director
24 Oct 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
16 Sep 2013 AD01 Registered office address changed from 14 Royd Mill Luke Lane Thongsbridge West Yorkshire HD9 7RZ United Kingdom on 16 September 2013
15 Apr 2013 CERTNM Company name changed cheap as chips manchester LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
13 Mar 2013 AP01 Appointment of Alex Rodgers as a director
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 100
13 Mar 2013 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
13 Mar 2013 TM01 Termination of appointment of Third Party Formations Limited as a director
13 Mar 2013 TM01 Termination of appointment of Richard Jobling as a director
13 Mar 2013 AD01 Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 13 March 2013
12 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
07 Mar 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 6 March 2013
03 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders