Advanced company searchLink opens in new window

ARILATOR HOLDINGS LIMITED

Company number 08271477

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)
13 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 13 September 2018
05 Sep 2018 AD01 Registered office address changed from M1 Insolvency Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE to Gothic House Barker Gate Nottingham NG1 1JU on 5 September 2018
08 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 13 September 2017
28 Sep 2016 AD01 Registered office address changed from 66 Westgate Grantham Lincolnshire NG31 6LA to Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE on 28 September 2016
26 Sep 2016 4.20 Statement of affairs with form 4.19
26 Sep 2016 600 Appointment of a voluntary liquidator
26 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-14
05 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
12 Mar 2015 AD01 Registered office address changed from Manvers Suite St James Business Park Radcliffe-on-Trent Nottingham Nottinghamshire NG12 2JP England to 66 Westgate Grantham Lincolnshire NG31 6LA on 12 March 2015
25 Nov 2014 AD01 Registered office address changed from The Garden Office Sherridge House Sherridge Road Leigh Sinton Worcestershire WR13 5DB to Manvers Suite St James Business Park Radcliffe-on-Trent Nottingham Nottinghamshire NG12 2JP on 25 November 2014
06 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
29 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
18 Oct 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
30 Jul 2013 AD01 Registered office address changed from 5 Swinegate Grantham NG31 6RJ England on 30 July 2013
31 Oct 2012 AP01 Appointment of Mr Paul Hendrik Smit as a director
29 Oct 2012 NEWINC Incorporation