ARC BENEFITS LIMITED
Status | LIQUIDATION |
Company No. | 04279083 |
Category | Private Limited Company |
Incorporated | 30 Aug 2001 |
Age | 22 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ARC BENEFITS LIMITED is an liquidation private limited company with number 04279083. It was incorporated 22 years, 9 months, 4 days ago, on 30 August 2001. The company address is Station House Station House, Sutton Coldfield, B72 1TU, West Midlands.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-08
New address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU
Old address: 24 Marlpit Lane Seaton Devon EX12 2HH England
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 08 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-12
Old address: Oakfield House 478 Station Road Dorridge Solihull West Midlands B93 8HE
New address: 24 Marlpit Lane Seaton Devon EX12 2HH
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Change sail address company with old address
Date: 16 Oct 2013
Category: Address
Type: AD02
Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
Documents
Termination secretary company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hbjgw Secretarial Support Limited
Documents
Appoint person secretary company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael John Redston
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Move registers to registered office company
Date: 03 Nov 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Move registers to sail company
Date: 29 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Michael John Redston
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Robert Leo Bruce Compton
Documents
Change corporate secretary company with change date
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-28
Officer name: Hbjgw Secretarial Support Limited
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Legacy
Date: 11 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 11/06/04 from: oakslade, station road, hatton, warwick, warwickshire CV35 7LH
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/02; full list of members
Documents
Legacy
Date: 09 Oct 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 15 Nov 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gw 833 LIMITED\certificate issued on 15/11/01
Documents
Legacy
Date: 15 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/02 to 30/06/02
Documents
Legacy
Date: 15 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 15/11/01 from: windsor house, 3 temple row, birmingham, west midlands B2 5JR
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
92 FRIERN GARDENS,WICKFORD,SS12 0HD
Number: | 11218909 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BIFFIN CLOSE,EVESHAM,WR11 3JB
Number: | 10817746 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 OAKWOOD CRESCENT,GREENFORD,UB6 0RG
Number: | 10364883 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B4 FLOWER FARM,GODSTONE,RH9 8DE
Number: | 08264875 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDEAL CANDIDATES RECRUITMENT LIMITED
26-28 SOUTH ROAD,ERITH,DA8 3RA
Number: | 10814488 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORWICH UNION HOUSE,HUDDERSFIELD,HD1 2LN
Number: | 02061183 |
Status: | LIQUIDATION |
Category: | Private Limited Company |