RED ARROW PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 04836514 |
Category | Private Limited Company |
Incorporated | 17 Jul 2003 |
Age | 20 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 10 months, 22 days |
SUMMARY
RED ARROW PROJECTS LIMITED is an dissolved private limited company with number 04836514. It was incorporated 20 years, 9 months, 11 days ago, on 17 July 2003 and it was dissolved 10 months, 22 days ago, on 06 June 2023. The company address is 4 Greenscoe, Askam-in-furness, LA16 7HE, Cumbria, England.
Company Fillings
Gazette filings brought up to date
Date: 26 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Gazette filings brought up to date
Date: 10 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Gazette filings brought up to date
Date: 29 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Confirmation statement with updates
Date: 22 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-24
Psc name: Mr Ian Dack
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-24
Officer name: Mr Ian Dack
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Address
Type: AD01
New address: 4 Greenscoe Askam-in-Furness Cumbria LA16 7HE
Old address: 4 Greenscoe Cottage Greenscoe Askam-in-Furness Cumbria LA16 7HE England
Change date: 2018-04-25
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
New address: 4 Greenscoe Cottage Greenscoe Askam-in-Furness Cumbria LA16 7HE
Change date: 2018-04-04
Old address: 87 Broughton Road Dalton-in-Furness Cumbria LA15 8ES England
Documents
Change person secretary company with change date
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lynn Dack
Change date: 2018-04-04
Documents
Change person director company with change date
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-04
Officer name: Mr Ian Dack
Documents
Change to a person with significant control
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-04
Psc name: Mr Ian Dack
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-24
Psc name: Mr Ian Dack
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-24
Old address: 52 Trinkeld Avenue Swarthmoor Nr Ulverston Cumbria LA12 0XB
New address: 87 Broughton Road Dalton-in-Furness Cumbria LA15 8ES
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Dack
Change date: 2017-10-24
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-17
Officer name: Ian Dack
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 03/02/08 from: 52 trinkeld avenue, swarthmoor ulverston cumbria LA12 0XB
Documents
Legacy
Date: 28 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 28/08/07 from: 2 fox street, swarthmoor ulverston cumbria LA12 3HY
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/07; full list of members
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 287
Description: Registered office changed on 25/05/07 from: 12 mainsgate road millom cumbria LA18 4JZ
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/06; full list of members
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Resolution
Date: 03 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/05; full list of members
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/04; full list of members
Documents
Legacy
Date: 07 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 07/06/04 from: 2 fox street swarthmoor ulverston LA12 0HY
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
11 KINGS COURT,NEWMARKET,CB8 7SG
Number: | 07859468 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEIL HODGE MEDIA & PHOTOGRAPHY LIMITED
8 SHILLING WAY,NOTTINGHAM,NG10 3QN
Number: | 08464222 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 08466758 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 03527557 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST MOVES AND INSTALLATIONS LIMITED
124 WINDSOR ROAD,MAIDENHEAD,SL6 2DW
Number: | 05406504 |
Status: | ACTIVE |
Category: | Private Limited Company |
TADCASTER GRAMMAR SCHOOL,TADCASTER,LS24 9NB
Number: | 11291523 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |