ARC-CAN SHADE STRUCTURES LIMITED
Status | DISSOLVED |
Company No. | 06392801 |
Category | Private Limited Company |
Incorporated | 08 Oct 2007 |
Age | 16 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 11 Mar 2024 |
Years | 1 month, 18 days |
SUMMARY
ARC-CAN SHADE STRUCTURES LIMITED is an dissolved private limited company with number 06392801. It was incorporated 16 years, 6 months, 21 days ago, on 08 October 2007 and it was dissolved 1 month, 18 days ago, on 11 March 2024. The company address is Centre Block, 4th Floor, Central Court Centre Block, 4th Floor, Central Court, Orpington, BR6 0JA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2023
Action Date: 23 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-23
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 01 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 30 May 2022
Action Date: 30 May 2022
Category: Address
Type: AD01
New address: Centre Block, 4th Floor, Central Court Knoll Rise Orpington BR6 0JA
Change date: 2022-05-30
Old address: Kingfisher House, Hurstwood Grange, Hurstwood Lane Haywards Heath West Sussex RH17 7QX
Documents
Change account reference date company previous extended
Date: 28 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-09-30
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin David Puttick
Termination date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Capital allotment shares
Date: 15 Dec 2015
Action Date: 10 Dec 2015
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2015-12-10
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barnaby Neil Puttick
Documents
Appoint person director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart James Blake
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Capital allotment shares
Date: 11 Mar 2013
Action Date: 28 Nov 2012
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Ian Puttick
Change date: 2009-10-08
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Puttick
Change date: 2009-10-08
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr colin puttick
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr colin puttick
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr nicholas ian puttick
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director prb directors LIMITED LIABILITY PARTNERSHIP
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary prb secretaries LIMITED LIABILITY PARTNERSHIP
Documents
Legacy
Date: 17 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/03/2009
Documents
Certificate change of name company
Date: 17 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed west sussex home inspection LIMITED\certificate issued on 19/04/08
Documents
Some Companies
SCHNEIDER ELECTRIC,TELFORD,TF3 3BL
Number: | 00965046 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 LONGFELLOW ROAD,BIRMINGHAM,B30 1BJ
Number: | 09750097 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11626847 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 10814334 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 AVENUE ROAD,NEW MILTON,BH25 5JP
Number: | 10823717 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE GATE,STOCKPORT,SK1 1TD
Number: | 06864502 |
Status: | ACTIVE |
Category: | Private Limited Company |