ARCADE FURNISHERS LIMITED(THE)

260-270 Butterfield 260-270 Butterfield, Luton, LU2 8DL, Bedfordshire, England
StatusDISSOLVED
Company No.00342409
CategoryPrivate Limited Company
Incorporated13 Jul 1938
Age85 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 8 months, 11 days

SUMMARY

ARCADE FURNISHERS LIMITED(THE) is an dissolved private limited company with number 00342409. It was incorporated 85 years, 10 months, 19 days ago, on 13 July 1938 and it was dissolved 1 year, 8 months, 11 days ago, on 20 September 2022. The company address is 260-270 Butterfield 260-270 Butterfield, Luton, LU2 8DL, Bedfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Old address: 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW

New address: 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL

Change date: 2021-08-02

Documents

View document PDF

Memorandum articles

Date: 21 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 20 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-10

New date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 10 Jan 2020

Category: Accounts

Type: AAMD

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 10 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 10 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-08

Psc name: Alan William Goodwin

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Wilfrid Seaman-Hill

Cessation date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 10 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 10 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 10 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 10 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-22

Officer name: Patricia Erica Geary

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claude Leo Geary

Termination date: 2015-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-27

Officer name: Claude Leo Geary

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-07

Officer name: Mr Mark Wilfred Seaman-Hill

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-07

Officer name: Mr Alan William Goodwin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 10 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 10 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 10 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-06

Officer name: Mr Claud Leo Geary

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Nickels

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claude Leo Geary

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Old address: 11 Whitehorse Street Baldock Hertfordshire SG7 6PZ

Change date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2011

Action Date: 10 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 10 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Mrs Patricia Erica Geary

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Mr Claud Leo Geary

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2009

Action Date: 10 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-10

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2008

Action Date: 10 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-10

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2007

Action Date: 10 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-10

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2006

Action Date: 10 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-10

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2005

Action Date: 10 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-10

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2004

Action Date: 10 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-10

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2003

Action Date: 10 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-10

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2002

Action Date: 10 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-10

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2001

Action Date: 10 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-10

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2000

Action Date: 10 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-10

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1999

Action Date: 10 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-10

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1998

Action Date: 10 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-10

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1997

Action Date: 10 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-10

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1996

Action Date: 10 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-10

Documents

View document PDF

Legacy

Date: 20 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 1995

Action Date: 10 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-10

Documents

View document PDF

Legacy

Date: 28 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 1994

Action Date: 10 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-10

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/94; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1993

Action Date: 10 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-10

Documents

View document PDF

Legacy

Date: 01 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1992

Action Date: 10 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-10

Documents

View document PDF

Auditors resignation company

Date: 15 May 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1991

Action Date: 10 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-10

Documents

View document PDF

Legacy

Date: 14 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1990

Action Date: 10 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-10

Documents

View document PDF

Legacy

Date: 09 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 01/04/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 1990

Action Date: 10 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-10

Documents

View document PDF

Legacy

Date: 02 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/10/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1988

Action Date: 10 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-10

Documents

View document PDF

Legacy

Date: 04 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 02/08/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1987

Action Date: 10 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-10

Documents

View document PDF

Legacy

Date: 23 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 07/04/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1986

Action Date: 10 Jan 1986

Category: Accounts

Type: AA

Made up date: 1986-01-10

Documents

View document PDF

Legacy

Date: 04 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 26/06/86; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Jul 1938

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYS CONSTRUCTION LIMITED

3 BRENTWOOD HOUSE,MANCHESTER,M41 5GS

Number:11932629
Status:ACTIVE
Category:Private Limited Company

CHANDLER CARPENTRY AND JOINERY LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:10156018
Status:ACTIVE
Category:Private Limited Company

CLIFFORD JAMES CONSULTANTS LIMITED

UNIT 8,STOCKSFIELD,NE43 7AL

Number:05992770
Status:ACTIVE
Category:Private Limited Company

FIRST PLACE ESTATES LTD

ISHER HOUSE,SALFORD,M5 4DT

Number:08727790
Status:ACTIVE
Category:Private Limited Company

GEORGES SIMENON LIMITED

55 NEW OXFORD STREET,LONDON,WC1A 1BS

Number:04133170
Status:ACTIVE
Category:Private Limited Company

STREET SWEETZ LTD

4 PITTMAN COURT,PRESTON,PR2 9ZG

Number:10153179
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source