ARC INDUSTRIAL SERVICES LIMITED

Pearl Buildings Stephenson Street Pearl Buildings Stephenson Street, Wallsend, NE28 6UE, Tyne And Wear
StatusDISSOLVED
Company No.07336158
CategoryPrivate Limited Company
Incorporated04 Aug 2010
Age13 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 1 day

SUMMARY

ARC INDUSTRIAL SERVICES LIMITED is an dissolved private limited company with number 07336158. It was incorporated 13 years, 10 months, 10 days ago, on 04 August 2010 and it was dissolved 3 years, 8 months, 1 day ago, on 13 October 2020. The company address is Pearl Buildings Stephenson Street Pearl Buildings Stephenson Street, Wallsend, NE28 6UE, Tyne And Wear.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Freeman Bowles

Termination date: 2020-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Haggar

Termination date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Edward Nightingale

Appointment date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

New address: C/O Barrier Ltd Pearl Buildings Stephenson Street Willington Quay Wallsend Tyne and Wear NE28 6UE

Old address: Dinsdale House North Sea Supply Base Riverside Park Road Middlesbrough Cleveland TS2 1UT England

Change date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Turnbull

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Turnbull

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Scott

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Fuller

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Haggar

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-12

Old address: C/O Barrier Group Pearl Buildings Stephenson Street Willington Quay Wallsend Tyne and Wear NE28 6UE England

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barrier architectural services LIMITED\certificate issued on 12/09/12

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Alan Turnbull

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arc industrial services LIMITED\certificate issued on 23/08/12

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Haggar

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Turnbull

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Address

Type: AD01

Old address: C/O Taxassist Accountants 35 Mandale Road Thornaby Stockton Cleveland TS17 6AD

Change date: 2012-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Freeman Bowles

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Alan Turnbull

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2011

Action Date: 06 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-06

Capital : 200 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Oct 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Fuller

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Joseph Scott

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Md Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rutherford

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Connon

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Haggar

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-10

Old address: C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed continental shelf 516 LIMITED\certificate issued on 31/12/10

Documents

View document PDF

Change of name notice

Date: 31 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 08 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M.A.B. LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:03499061
Status:ACTIVE
Category:Private Limited Company

BLACK SHEEP PRODUCTIONS LTD

FLAT 13 GOWAN HOUSE,LONDON,E2 7LR

Number:10198261
Status:ACTIVE
Category:Private Limited Company

DAMIN GROUP LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL024736
Status:ACTIVE
Category:Limited Partnership

IDU UK LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:10035903
Status:ACTIVE
Category:Private Limited Company

MICHAEL SUPERMARKET LIMITED

732/736 YARDLEY WOOD ROAD,BIRMINGHAM,B13 0JD

Number:03676067
Status:ACTIVE
Category:Private Limited Company

NIDD BUSINESS SERVICES LTD

20 MOORLAND VIEW,HARROGATE,HG2 7EZ

Number:07611557
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