Advanced company searchLink opens in new window

ARLE COURT INDUSTRIES LIMITED

Company number 06440426

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)
16 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015
22 Sep 2014 AD01 Registered office address changed from C/O Aero Starnew Ltd Unit 1 Gratton Way Roundswell Business Park Barnstaple Devon EX31 3AR to 8 Salisbury Square London EC4Y 8BB on 22 September 2014
19 Sep 2014 4.70 Declaration of solvency
19 Sep 2014 600 Appointment of a voluntary liquidator
19 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-04
13 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 13,611.1
03 Dec 2013 AA Full accounts made up to 28 February 2013
14 Jan 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
10 Oct 2012 AA Group of companies' accounts made up to 29 February 2012
23 Mar 2012 AP01 Appointment of Mr Philip John Stott as a director
19 Mar 2012 TM01 Termination of appointment of Guy Davies as a director
29 Feb 2012 AP01 Appointment of Mr Owen Robert Rolfe as a director
29 Feb 2012 AP01 Appointment of Mr Christopher Dilwyn Evans as a director
24 Feb 2012 TM01 Termination of appointment of Mervyn Leonard as a director
24 Feb 2012 AP01 Appointment of Mr Peter Francis Vaughan as a director
23 Feb 2012 AP01 Appointment of Mr Guy Davies as a director
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 13,611.10
16 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
06 Feb 2012 AD01 Registered office address changed from C/O Aero Stanrew Limited Unit 1 Gratton Way Roundswell Business Park Barnstaple Devon EX31 3AR United Kingdom on 6 February 2012
06 Feb 2012 AD01 Registered office address changed from 9 Crichel Mount Road Evening Hill Poole Dorset BH14 8LT United Kingdom on 6 February 2012