Advanced company searchLink opens in new window

ARCADIA FACADES LIMITED

Company number 04378168

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)
05 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2018 AM23 Notice of move from Administration to Dissolution
13 Apr 2018 AM10 Administrator's progress report
11 Oct 2017 AM10 Administrator's progress report
15 Aug 2017 AM19 Notice of extension of period of Administration
07 Apr 2017 2.24B Administrator's progress report to 1 March 2017
25 Nov 2016 F2.18 Notice of deemed approval of proposals
09 Nov 2016 2.17B Statement of administrator's proposal
14 Oct 2016 2.16B Statement of affairs with form 2.14B
21 Sep 2016 AD01 Registered office address changed from Abbey House Premier Way Romsey Hampshire SO51 9AQ to C/O Kre Corporate Recovery Llp 1st Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 21 September 2016
15 Sep 2016 2.12B Appointment of an administrator
21 Jul 2016 CH01 Director's details changed for Mr Dorian Christian Lawrence on 21 July 2016
21 Jul 2016 CH03 Secretary's details changed for Mr Dorian Christian Lawrence on 21 July 2016
31 May 2016 CH01 Director's details changed for Mr Andrew Thomas Mckechnie on 31 May 2016
31 May 2016 CH01 Director's details changed for Mr Dorian Christian Lawrence on 31 May 2016
29 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
20 Nov 2015 TM01 Termination of appointment of Andrew Gregor Downer as a director on 19 November 2015
20 Nov 2015 AP01 Appointment of Mr Andrew Thomas Mckechnie as a director on 19 October 2015
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Sep 2015 TM01 Termination of appointment of Peter Ruffell as a director on 20 July 2015
19 Aug 2015 TM01 Termination of appointment of Neil James Mccormac as a director on 15 July 2015
19 Aug 2015 AP01 Appointment of Mrs Vanessa Shurey as a director on 15 July 2015
01 Apr 2015 ANNOTATION Rectified This document was removed from the public register on 09/06/2015 as it was invalid or ineffective
24 Feb 2015 AP01 Appointment of Mr Neil James Mccormac as a director on 3 February 2015
09 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000