- Company Overview for ARLESEY COMMERCIALS LTD (06822810)
- Filing history for ARLESEY COMMERCIALS LTD (06822810)
- People for ARLESEY COMMERCIALS LTD (06822810)
- More for ARLESEY COMMERCIALS LTD (06822810)
| 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) |
|---|---|---|---|
| 16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 May 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
| 04 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
| 02 May 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
| 04 Feb 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
| 16 May 2012 | CERTNM |
Company name changed mc cauley trucks (uk) LTD\certificate issued on 16/05/12
|
|
| 03 May 2012 | CONNOT | Change of name notice | |
| 16 Apr 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
| 01 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
| 11 Nov 2011 | TM01 | Termination of appointment of Gary Mc Cauley as a director on 1 November 2011 | |
| 09 Nov 2011 | AP01 | Appointment of Mrs Louressa Mccauley as a director on 1 November 2011 | |
| 08 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
| 02 Mar 2011 | TM02 | Termination of appointment of Damien Mc Cauley as a secretary | |
| 02 Mar 2011 | TM01 | Termination of appointment of Damien Mc Cauley as a director | |
| 02 Mar 2011 | TM01 | Termination of appointment of Grainne Mc Cauley as a director | |
| 18 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
| 21 Jul 2010 | TM01 | Termination of appointment of Stephen Mc Cauley as a director | |
| 12 May 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
| 12 May 2010 | CH01 | Director's details changed for Mr Damien James Mc Cauley on 18 February 2010 | |
| 12 May 2010 | CH01 | Director's details changed for Grainne Mc Cauley on 18 February 2010 | |
| 12 May 2010 | CH01 | Director's details changed for Stephen Martin Mc Cauley on 18 February 2010 | |
| 12 May 2010 | CH01 | Director's details changed for Mr Gary Mc Cauley on 18 February 2010 | |
| 12 May 2010 | CH03 | Secretary's details changed for Mr Damien James Mc Cauley on 18 February 2010 | |
| 25 Feb 2009 | 288a | Secretary appointed damien james mc cauley |