ARROW PROMOTIONAL LIMITED
Status | DISSOLVED |
Company No. | 07549679 |
Category | Private Limited Company |
Incorporated | 03 Mar 2011 |
Age | 13 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2020 |
Years | 4 years, 23 days |
SUMMARY
ARROW PROMOTIONAL LIMITED is an dissolved private limited company with number 07549679. It was incorporated 13 years, 2 months, 1 day ago, on 03 March 2011 and it was dissolved 4 years, 23 days ago, on 11 April 2020. The company address is 158 Edmund Street, Birmingham, B3 2HB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Mar 2019
Action Date: 10 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jan 2018
Action Date: 10 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-10
Documents
Liquidation voluntary statement of affairs
Date: 03 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-03
Old address: C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX
New address: 158 Edmund Street Birmingham B3 2HB
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 30 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Capital allotment shares
Date: 15 Oct 2015
Action Date: 21 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-21
Capital : 100.00 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Change person director company with change date
Date: 21 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Margaret Guthart Strauss
Documents
Change person director company with change date
Date: 21 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Marc Strauss
Change date: 2011-09-01
Documents
Change registered office address company with date old address
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-21
Old address: 12 York Gate London NW1 4QS United Kingdom
Documents
Change account reference date company current shortened
Date: 20 Apr 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-03-31
Documents
Some Companies
AVENUE COMMUNITY CHURCH LEICESTER
36 MEADVALE ROAD,LEICESTER,LE2 3WJ
Number: | 05894161 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
39 KILMAINE AVENUE,MANCHESTER,M9 7FZ
Number: | 08545372 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENCER COTTAGE,LONDON,SW15 4JX
Number: | 11025765 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LABURNUM GROVE SOUTHALL,LONDON,UB1 2PB
Number: | 11610998 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WESTOVER DRIVE,STONE,ST15 8TT
Number: | 11365052 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANITE AND STONE SOUTH WEST LTD
6 AWDELETT CLOSE,BRISTOL,BS11 0RQ
Number: | 09852568 |
Status: | ACTIVE |
Category: | Private Limited Company |