ARCLIGHT EAST LTD
Status | DISSOLVED |
Company No. | 04591512 |
Category | Private Limited Company |
Incorporated | 15 Nov 2002 |
Age | 21 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 26 days |
SUMMARY
ARCLIGHT EAST LTD is an dissolved private limited company with number 04591512. It was incorporated 21 years, 6 months, 18 days ago, on 15 November 2002 and it was dissolved 2 years, 8 months, 26 days ago, on 07 September 2021. The company address is Hanging Wood House Hanging Wood Hanging Wood House Hanging Wood, Ware, SG11 1RA, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-18
Old address: 3 Highfield Drive Broxbourne Hertfordshire EN10 7EY
New address: Hanging Wood House Hanging Wood Standon Ware SG11 1RA
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-29
Psc name: Mr Paul Duncan Phillips
Documents
Elect to keep the directors register information on the public register
Date: 29 Oct 2019
Category: Officers
Sub Category: Register
Type: EH01
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-11
Officer name: Peter Phillips
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Change registered office address company with date old address
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-09
Old address: 26 Woodberry Way Chingford London E4 7DX
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Duncan Phillips
Change date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Paul Duncan Phillips
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/07; no change of members
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Legacy
Date: 03 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 25/11/02 from: 376 euston road london NW1 3BL
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 10661380 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY DURHAM VAPE SUPPLIES LTD
4 HUDDART TERRACE HUDDART TERRACE,CHESTER LE STREET,DH3 1NE
Number: | 10739894 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 143 COURTHILL HOUSE,WILMSLOW,SK9 5AJ
Number: | 05413234 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CULMINGTON ROAD,LONDON,W13 9NB
Number: | 05651361 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEVINGTON PATH,LONDON,SE1 3PW
Number: | 04217683 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFILE ROOFING & CLADDING LTD
11 PLAINVIEW CLOSE,WALSALL,WS9 0YY
Number: | 05341538 |
Status: | ACTIVE |
Category: | Private Limited Company |