ARC OVERSEAS LIMITED

4 Steelpark Trading Estate 4 Steelpark Trading Estate, Wolverhampton, WV11 3BF, England
StatusDISSOLVED
Company No.00593123
CategoryPrivate Limited Company
Incorporated05 Nov 1957
Age66 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years2 years, 11 months, 21 days

SUMMARY

ARC OVERSEAS LIMITED is an dissolved private limited company with number 00593123. It was incorporated 66 years, 6 months, 10 days ago, on 05 November 1957 and it was dissolved 2 years, 11 months, 21 days ago, on 25 May 2021. The company address is 4 Steelpark Trading Estate 4 Steelpark Trading Estate, Wolverhampton, WV11 3BF, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 May 2021

Action Date: 18 May 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-05-18

Documents

View document PDF

Legacy

Date: 18 May 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/05/21

Documents

View document PDF

Legacy

Date: 18 May 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 May 2021

Action Date: 17 May 2021

Category: Capital

Type: SH01

Date: 2021-05-17

Capital : 35,236 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005931230010

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

New address: 4 Steelpark Trading Estate Steelpark Way Wolverhampton WV11 3BF

Old address: 8 C/O Cooper Coated Coil Limited Unit 8, Planetary Industrial Estate Wolverhampton West Midlands United Kingdom

Change date: 2019-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 27 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Arc Specialist Engineering Limited

Change date: 2019-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Old address: C/O Ews (Manufacturing) Limited Ews Headway Road Wolverhampton WV10 6PZ England

New address: 8 C/O Cooper Coated Coil Limited Unit 8, Planetary Industrial Estate Wolverhampton West Midlands

Change date: 2018-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Andrew John Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Mr Kevin David Tranter

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005931230009

Documents

View document PDF

Resolution

Date: 14 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005931230010

Charge creation date: 2017-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Old address: Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX

New address: C/O Ews (Manufacturing) Limited Ews Headway Road Wolverhampton WV10 6PZ

Change date: 2016-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2015

Action Date: 04 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-04

Charge number: 005931230009

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: Caroline Inez Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed metalrax overseas holdings LIMITED\certificate issued on 06/03/14

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Legacy

Date: 17 Apr 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificate charge no:5

Documents

Legacy

Date: 12 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-17

Officer name: Andrew John Richardson

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Richardson

Change date: 2011-11-14

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Inez Green

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Longley

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-17

Officer name: Andrew John Richardson

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Address

Type: AD01

Old address: Ardath Road Kings Norton Birmingham B38 9PN

Change date: 2011-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Termination director company

Date: 03 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Bennell Smith

Documents

View document PDF

Legacy

Date: 17 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 13 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas Longley

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stock

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Stock

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 27 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 19 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mrx group sales LIMITED\certificate issued on 22/07/09

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director pascale jones

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ronald brook-carter

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael john stock

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary darren farrimond

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed andrew john richardson

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed michael john stock

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lawrence downs

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Miscellaneous

Date: 13 Sep 2006

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Certificate change of name company

Date: 31 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed metalrax group sales LIMITED\certificate issued on 31/05/06

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

AREA 515 FITNESS LIMITED

3 FIRST AVENUE,CHELMSFORD,CM1 1RX

Number:10612858
Status:ACTIVE
Category:Private Limited Company

AUTO JET LIMITED

SUITE L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:06989081
Status:ACTIVE
Category:Private Limited Company

CREATIVE BUSINESS VENTURES LIMITED

25 HAILSHAM ROAD,WEST SUSSEX,BN11 5PA

Number:04762139
Status:ACTIVE
Category:Private Limited Company

LA WINDOWS LTD

KRD TAX & ACCOUNTANCY SERVICES LIMITED TRIDENT WORKS, MARSH LANE,BRISTOL,BS39 5AZ

Number:11931538
Status:ACTIVE
Category:Private Limited Company

MOUNT BRUIS LTD

6B PARKWAY,ST ALBANS,AL3 6PA

Number:05333607
Status:ACTIVE
Category:Private Limited Company

NELSTAR UK LIMITED

UNIT 7 BAY 1,WEDNESBURY,WS10 7SU

Number:05553416
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