ARCS N SPARKS CORPORATE CLOTHING LIMITED

Quickjay Buildings Quickjay Buildings, Willenhall, WV13 2AW, West Midlands
StatusACTIVE
Company No.06290344
CategoryPrivate Limited Company
Incorporated22 Jun 2007
Age16 years, 11 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 06 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESCAPES BY ELLIS LTD

47A VICTOR GARDENS,HOCKLEY,SS5 4DS

Number:11958670
Status:ACTIVE
Category:Private Limited Company

JYY ENTERPRISES LTD

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

MAITLAND DESIGNS LIMITED

6 WYVIS ROAD,INVERNESSHIRE,IV12 5NR

Number:SC321313
Status:ACTIVE
Category:Private Limited Company

NOROC LTD

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

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