Advanced company searchLink opens in new window

ARCADIS SERVICES LIMITED

Company number 00775541

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)
09 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 Apr 2019 AD01 Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 16 April 2019
12 Apr 2019 600 Appointment of a voluntary liquidator
12 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
12 Apr 2019 LIQ01 Declaration of solvency
02 Oct 2018 AA Full accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
21 Mar 2018 TM01 Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018
21 Mar 2018 AP01 Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018
23 Aug 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
05 Sep 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 TM01 Termination of appointment of Mathew John Riley as a director on 25 July 2016
07 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
08 Mar 2016 TM01 Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016
07 Oct 2015 AD01 Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015
18 Sep 2015 CERTNM Company name changed e c harris services LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
23 Jul 2015 AUD Auditor's resignation
07 Jul 2015 AUD Auditor's resignation
06 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
06 Jul 2015 AP01 Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015
15 May 2015 AA Full accounts made up to 31 December 2014
12 Aug 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100,000