ARROW LIFT TRUCKS LIMITED

Ground Floor, Unit 8, Riverside Court Riverside Road Ground Floor, Unit 8, Riverside Court Riverside Road, Derby, DE24 8JN, Derbyshire
StatusLIQUIDATION
Company No.02154786
CategoryPrivate Limited Company
Incorporated13 Aug 1987
Age36 years, 10 months
JurisdictionEngland Wales

SUMMARY

ARROW LIFT TRUCKS LIMITED is an liquidation private limited company with number 02154786. It was incorporated 36 years, 10 months ago, on 13 August 1987. The company address is Ground Floor, Unit 8, Riverside Court Riverside Road Ground Floor, Unit 8, Riverside Court Riverside Road, Derby, DE24 8JN, Derbyshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jul 2023

Action Date: 29 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jul 2022

Action Date: 29 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

New address: Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN

Old address: Unit E, Wyvern Court Stanier Way, Wyvern Business Park Derby DE21 6BF

Change date: 2021-11-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2021

Action Date: 29 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Change date: 2020-05-14

Old address: Unit S Riverside Industrial Estate, Atherstone Street Fazeley Tamworth Staffordshire B78 3RW

New address: Unit E, Wyvern Court Stanier Way, Wyvern Business Park Derby DE21 6BF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Short

Change date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

New address: Unit S Riverside Industrial Estate, Atherstone Street Fazeley Tamworth Staffordshire B78 3RW

Old address: Units 8 & 9 Kepler Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XE

Change date: 2015-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Short

Change date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Legacy

Date: 29 Feb 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: 26 Jan 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stanimirka Short

Change date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Short

Change date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Short

Change date: 2010-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed martin short

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/03; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 03 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AAMD

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 05 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/99; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Address

Type: 287

Description: Registered office changed on 13/05/99 from: unit 4 plot 7F claymore tame valley commerce centre wilnecote tamworth staffordshire B77 5DQ

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 20/06/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/06/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/07/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 24/08/88; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 1988

Category: Address

Type: 287

Description: Registered office changed on 27/07/88 from: somerset house temple st birmingham B2 5DP

Documents

View document PDF

Legacy

Date: 15 Oct 1987

Category: Capital

Type: PUC 2

Description: Wd 08/10/87 ad 23/09/87--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 29 Sep 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 13 Aug 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDELLIA LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:11173560
Status:ACTIVE
Category:Private Limited Company

BECKHAM LIMITED

25 SPRINGWOOD HALL GARDENS,HUDDERSFIELD,HD1 4HA

Number:03273812
Status:ACTIVE
Category:Private Limited Company

CLIFTON PHOTONICS LIMITED

PARK HOUSE 10,BRISTOL,BS1 5HX

Number:11719356
Status:ACTIVE
Category:Private Limited Company

ECAS SYSTEMS LIMITED

UNIT 2 THE ARCHES PLYMOUTH COURT,MERTHYR TYDFIL,CF47 0YS

Number:05280149
Status:ACTIVE
Category:Private Limited Company

JBR MCKEE TRUSTEE COMPANY LIMITED

LINENHALL HOUSE,13,BELFAST,BT2 8AA

Number:NI618644
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STEPHTAY LIMITED

37 CLIFFORD ROAD,BARNET,EN5 5PD

Number:11177693
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