A R C ACADEMY UK LIMITED

63 Walter Road, Swansea, SA1 4PT
StatusLIQUIDATION
Company No.07689163
CategoryPrivate Limited Company
Incorporated30 Jun 2011
Age12 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

A R C ACADEMY UK LIMITED is an liquidation private limited company with number 07689163. It was incorporated 12 years, 10 months, 22 days ago, on 30 June 2011. The company address is 63 Walter Road, Swansea, SA1 4PT.



Company Fillings

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-19

Officer name: Christopher Paul Davies

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Nov 2023

Action Date: 20 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-20

Documents

View document PDF

Resolution

Date: 02 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Old address: Unit 4-5 Centre Court, Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5YR

Change date: 2022-11-01

New address: 63 Walter Road Swansea SA1 4PT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Richardson

Termination date: 2020-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-30

Officer name: Antony Richardson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Patrick Knapton

Termination date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-10

Officer name: Shereene Elizabeth Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Legacy

Date: 09 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/06/2017

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2018

Action Date: 19 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-19

Charge number: 076891630004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arc Academy Holdings Uk Limited

Notification date: 2017-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Richardson

Cessation date: 2017-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-28

Psc name: Christopher Paul Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076891630003

Charge creation date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Patrick Knapton

Appointment date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2016

Action Date: 23 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076891630002

Charge creation date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Mr Antony Richardson

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Richardson

Change date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Old address: Unit 16 Centre Court Treforest Industrial Estate Pontypridd CF37 5UR

New address: Unit 4-5 Centre Court, Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5YR

Change date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-01

Officer name: Shereene Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 15 May 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Old address: 28 Mount View Merthyr Vale Merthyr Tydfil CF48 4TA United Kingdom

Change date: 2013-02-19

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Paul Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-26

Officer name: Mr Antony Richardson

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-26

Officer name: Mr Antony Richardson

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed job academy-worx LTD\certificate issued on 20/06/12

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Address

Type: AD01

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Change date: 2012-06-19

Documents

View document PDF

Incorporation company

Date: 30 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AV SERVICES-UK LTD

30 DOWNSVIEW ROAD,LONDON,SE19 3XB

Number:10778666
Status:ACTIVE
Category:Private Limited Company

ERIMEL LIMITED

64 TIFFANY CLOSE,MILTON KEYNES,MK2 3NA

Number:11622929
Status:ACTIVE
Category:Private Limited Company

EVANS COOLING SOLUTIONS LIMITED

UNIT 5,SWANSEA,SA5 4AJ

Number:07155024
Status:ACTIVE
Category:Private Limited Company

FINCHAM ENGINEERING DESIGN LTD

CEDAR HOUSE,NORWICH,NR1 1ES

Number:08355595
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONG-RUN ECONOMICS LTD

11 FURZEFIELD ROAD,LONDON,SE3 8TU

Number:08623521
Status:ACTIVE
Category:Private Limited Company

OUROBORUS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11763218
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