ARLINGTON INDUSTRIES GROUP LTD

C/O Kroll Advisory Ltd The Chancery C/O Kroll Advisory Ltd The Chancery, Manchester, M2 1EW
StatusLIQUIDATION
Company No.08741590
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

ARLINGTON INDUSTRIES GROUP LTD is an liquidation private limited company with number 08741590. It was incorporated 10 years, 6 months, 23 days ago, on 21 October 2013. The company address is C/O Kroll Advisory Ltd The Chancery C/O Kroll Advisory Ltd The Chancery, Manchester, M2 1EW.



Company Fillings

Liquidation voluntary resignation liquidator

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jul 2023

Action Date: 02 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2023

Action Date: 02 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Old address: Suite 15B Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom

New address: C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW

Change date: 2021-05-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pangaea Two Acquisition Holdings Viii Llc

Cessation date: 2020-10-27

Documents

View document PDF

Legacy

Date: 22 Sep 2020

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 29/06/20 Statement of Capital gbp 254644.5 29/06/20 Statement of Capital usd 72244082

Documents

View document PDF

Legacy

Date: 16 Sep 2020

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 28/03/19 Statement of Capital gbp 551 28/03/19 Statement of Capital usd 57802001

Documents

View document PDF

Legacy

Date: 16 Sep 2020

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 27/03/19 Statement of Capital gbp 551 27/03/19 Statement of Capital usd 52396496

Documents

View document PDF

Legacy

Date: 16 Sep 2020

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 06/02/19 Statement of Capital gbp 551 06/02/19 Statement of Capital usd 52065996

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-21

Documents

View document PDF

Capital name of class of shares

Date: 03 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2020

Action Date: 29 Jun 2020

Category: Capital

Type: SH01

Capital : 551 GBP

Date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Kevin Thomas Morley

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 551 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Old address: 11 Suite 15B, 11 Styal Road, Manchester International Office Centre Manchester M22 5WB United Kingdom

Change date: 2019-10-23

New address: Suite 15B Manchester International Office Centre Styal Road Manchester M22 5WB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

New address: 11 Suite 15B, 11 Styal Road, Manchester International Office Centre Manchester M22 5WB

Change date: 2019-08-21

Old address: Suite 15B Styal Road Manchester International Office Centre Manchester M22 5WB England

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon George Greenhalgh

Termination date: 2019-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon George Greenhalgh

Termination date: 2019-07-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087415900001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-05

Charge number: 087415900002

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2019

Action Date: 28 Mar 2019

Category: Capital

Type: SH01

Capital : 551 GBP

Date: 2019-03-28

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2019

Action Date: 27 Mar 2019

Category: Capital

Type: SH01

Capital : 551 GBP

Date: 2019-03-27

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2019

Action Date: 06 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-06

Capital : 551 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Pangaea Two Acquisition Holdings Viii Llc

Documents

View document PDF

Accounts with accounts type group

Date: 13 Mar 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-17

Old address: 79 Torrington Avenue Coventry CV4 9AQ

New address: Suite 15B Styal Road Manchester International Office Centre Manchester M22 5WB

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arlington Industries Limited

Cessation date: 2016-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-10

Charge number: 087415900001

Documents

View document PDF

Capital allotment shares

Date: 04 May 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 551 GBP

Date: 2017-04-06

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon George Greenhalgh

Change date: 2015-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon George Greenhalgh

Appointment date: 2015-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-26

Officer name: Mark Ian Merryweather

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bernard Franckel

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon George Greenhalgh

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gareth Roberts

Termination date: 2015-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-19

Officer name: Mr Mark Ian Merryweather

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-19

Officer name: Adrian Charles Donald Kay

Documents

View document PDF

Legacy

Date: 10 Mar 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr david gareth roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-09

Old address: 5Th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU

New address: 79 Torrington Avenue Coventry CV4 9AQ

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-15

Officer name: David Gareth Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gareth Roberts

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Charles Donald Kay

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2014

Action Date: 12 Dec 2013

Category: Capital

Type: SH01

Capital : 551 GBP

Date: 2013-12-12

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Lee Hamlin

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gregory Pizzani

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Beth Michelson

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Merryweather

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Kevin Thomas Morley

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ian Merryweather

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOVE HEALTHCARE LIMITED

69 SHARPS COURT,HITCHIN,SG4 0JG

Number:09559199
Status:ACTIVE
Category:Private Limited Company

DPM FINANCIAL CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11483200
Status:ACTIVE
Category:Private Limited Company

IDC ADVISORY LIMITED

14 CHARLTON AVENUE,SURREY,KT12 5LE

Number:03198842
Status:LIQUIDATION
Category:Private Limited Company

MOBILE INVENTORY PROGRAM LIMITED

2 HUNTERS WALK,CHESTER,CH1 4EB

Number:07850282
Status:ACTIVE
Category:Private Limited Company

RWANDA DIRECT

BANK HOUSE 129,NEEDHAM MARKET,IP6 8DH

Number:08137530
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TEMPLE LEADWORKS LIMITED

ELM PARK COURT,MIDDLESEX,HA5 3NN

Number:05986154
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