ARCS N SPARKS CORPORATE CLOTHING LIMITED
Status | ACTIVE |
Company No. | 06290344 |
Category | Private Limited Company |
Incorporated | 22 Jun 2007 |
Age | 16 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ARCS N SPARKS CORPORATE CLOTHING LIMITED is an active private limited company with number 06290344. It was incorporated 16 years, 11 months, 9 days ago, on 22 June 2007. The company address is Quickjay Buildings Quickjay Buildings, Willenhall, WV13 2AW, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 04 Mar 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew John Parsons
Termination date: 2024-01-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2023
Action Date: 01 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-01
Charge number: 062903440002
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2022
Action Date: 08 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-08
Charge number: 062903440001
Documents
Gazette filings brought up to date
Date: 30 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Nov 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Notification of a person with significant control
Date: 25 Nov 2022
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-08-01
Psc name: Russell John Eynon
Documents
Gazette filings brought up to date
Date: 21 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company current extended
Date: 20 Sep 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-06-30
Documents
Dissolved compulsory strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-30
Officer name: Mr Matthew John Parsons
Documents
Termination director company with name termination date
Date: 17 May 2022
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Yvonne Rowley
Termination date: 2021-08-01
Documents
Cessation of a person with significant control
Date: 17 May 2022
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-01
Psc name: Diane Yvonne Rowley
Documents
Termination secretary company with name termination date
Date: 17 May 2022
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-08-01
Officer name: Paul Worrall
Documents
Appoint person director company with name date
Date: 18 Feb 2022
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell John Eynon
Appointment date: 2021-08-01
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Diane Yvonne Rowley
Notification date: 2016-04-06
Documents
Change person secretary company with change date
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Worrall
Change date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 20 Jan 2016
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-25
Officer name: Diane Yvonne Robson
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-25
Officer name: Diane Yvonne Robson
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Old address: St Davids Court Union Street Wolverhampton WV1 3JE England
Change date: 2014-01-27
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Change registered office address company with date old address
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Address
Type: AD01
Old address: 33 Market Place Willenhall West Midlands WV13 2AA
Change date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 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: 05 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2012
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: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
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: 05 Aug 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diane Yvonne Robson
Change date: 2010-06-22
Documents
Change registered office address company with date old address
Date: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-24
Old address: 40 Lichfield Street Walsall West Midlands WS1 1UU
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 22 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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: 30 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Gazette filings brought up to date
Date: 14 Jan 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
47A VICTOR GARDENS,HOCKLEY,SS5 4DS
Number: | 11958670 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 LONDON ROAD,LEICESTER,LE2 1ED
Number: | 08723756 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEON TECHNICAL SERVICES LIMITED
FLAT 5, 42 SAXBY STREET,LEICESTER,LE2 0NE
Number: | 11802379 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WYVIS ROAD,INVERNESSHIRE,IV12 5NR
Number: | SC321313 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 WRIGHT LANE,IPSWICH,IP5 2FA
Number: | 07110987 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX FINANCIAL CONSULTANTS LIMITED
SUITE 2.8 MONUMENT HOUSE,PINNER,HA5 5NE
Number: | 07436334 |
Status: | ACTIVE |
Category: | Private Limited Company |