- Company Overview for ARRIVAL SERVICES LIMITED (10802053)
- Filing history for ARRIVAL SERVICES LIMITED (10802053)
- People for ARRIVAL SERVICES LIMITED (10802053)
- Insolvency for ARRIVAL SERVICES LIMITED (10802053)
- More for ARRIVAL SERVICES LIMITED (10802053)
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) |
---|---|---|---|
21 Apr 2024 | AM10 | Administrator's progress report | |
23 Oct 2023 | AM10 | Administrator's progress report | |
21 Sep 2023 | AM19 | Notice of extension of period of Administration | |
20 Apr 2023 | AM10 | Administrator's progress report | |
22 Nov 2022 | AM06 | Notice of deemed approval of proposals | |
03 Nov 2022 | AM03 | Statement of administrator's proposal | |
03 Nov 2022 | AM02 | Statement of affairs with form AM02SOA | |
27 Sep 2022 | AD01 | Registered office address changed from Squirrel Lodge the Village Burton Neston CH64 5SJ England to C/O 340 Deansgate Manchester M3 4LY on 27 September 2022 | |
27 Sep 2022 | AM01 | Appointment of an administrator | |
01 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
08 Apr 2021 | TM01 | Termination of appointment of Benjamin Peter Russell as a director on 1 March 2021 | |
08 Apr 2021 | PSC07 | Cessation of Benjamin Peter Russell as a person with significant control on 1 March 2021 | |
08 Apr 2021 | PSC01 | Notification of Claire Russell as a person with significant control on 1 March 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from Russell Taylor Group Ltd Riverside, 1 Southwood Road Wirral CH62 3QX England to Squirrel Lodge the Village Burton Neston CH64 5SJ on 8 April 2021 | |
08 Apr 2021 | AP01 | Appointment of Mrs Claire Russell as a director on 1 March 2021 | |
06 Aug 2020 | TM01 | Termination of appointment of Jonathan Mark Taylor as a director on 30 July 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
14 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 |