Advanced company searchLink opens in new window

ARVO PROJECT MANAGEMENT AND CONSULTING LIMITED

Company number 11066100

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)
28 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 21 July 2023
04 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-22
03 Aug 2022 LIQ02 Statement of affairs
03 Aug 2022 600 Appointment of a voluntary liquidator
01 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 22/07/2022
01 Jul 2022 AD01 Registered office address changed from C/O Axt Accountants 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 1 July 2022
24 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
13 Jun 2021 AD01 Registered office address changed from 5 Rainsough Close Prestwich Manchester M25 9YQ England to C/O Axt Accountants 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 13 June 2021
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with updates
28 May 2020 AD01 Registered office address changed from 18 Frederick Street Loughborough LE11 3BJ England to 5 Rainsough Close Prestwich Manchester M25 9YQ on 28 May 2020
07 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 31 March 2019
26 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
14 May 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 1
12 Dec 2017 AD01 Registered office address changed from 217 Duggins Lane Coventry CV4 9GP United Kingdom to 18 Frederick Street Loughborough LE11 3BJ on 12 December 2017
15 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted