Advanced company searchLink opens in new window

ARC PARTNERS LIMITED

Company number 02852753

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)
02 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2018 MR04 Satisfaction of charge 3 in full
22 Sep 2017 AD01 Registered office address changed from PO Box 15 Office 15 272 Kensington High Street London W8 6nd England to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 22 September 2017
21 Sep 2017 LIQ02 Statement of affairs
21 Sep 2017 600 Appointment of a voluntary liquidator
21 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-12
07 Jul 2017 AA Unaudited abridged accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 May 2016 CH01 Director's details changed for Mr John Alexander Allen on 18 May 2016
11 May 2016 AD01 Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA to PO Box 15 Office 15 272 Kensington High Street London W8 6nd on 11 May 2016
03 Dec 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 166,060
02 Nov 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Sep 2015 TM02 Termination of appointment of Th Secretarials Ltd as a secretary on 9 September 2015
10 Sep 2015 AD01 Registered office address changed from 84 Kirkland Avenue Ilford Essex IG5 0TN England to 55 Bryanston Street 8th Floor London W1H 7AA on 10 September 2015
31 Mar 2015 AD01 Registered office address changed from 8Th Floor 55 Bryanston Street London W1H 7AA to 84 Kirkland Avenue Ilford Essex IG5 0TN on 31 March 2015
31 Mar 2015 CH01 Director's details changed for Mr John Alexander Allen on 1 March 2015
17 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 166,060
12 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 166,060
18 Sep 2013 CH01 Director's details changed for Mr John Alexander Allen on 18 March 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3