ARROW ELECTRICAL LTD

F A SIMMS & PARTNERS LIMITED F A SIMMS & PARTNERS LIMITED, Claybrooke Parva, LE17 5FB, Leicestershire
StatusDISSOLVED
Company No.09416603
CategoryPrivate Limited Company
Incorporated02 Feb 2015
Age9 years, 4 months
JurisdictionEngland Wales
Dissolution23 Oct 2022
Years1 year, 7 months, 10 days

SUMMARY

ARROW ELECTRICAL LTD is an dissolved private limited company with number 09416603. It was incorporated 9 years, 4 months ago, on 02 February 2015 and it was dissolved 1 year, 7 months, 10 days ago, on 23 October 2022. The company address is F A SIMMS & PARTNERS LIMITED F A SIMMS & PARTNERS LIMITED, Claybrooke Parva, LE17 5FB, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 23 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2021

Action Date: 12 Jun 2021

Category: Address

Type: AD01

Old address: 31 Glebe Street Kirkby in Ashfield Nottinghamshire NG17 9HP England

Change date: 2021-06-12

New address: Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-10

Old address: 54 Sherwood Street Annesley Woodhouse, Kirkby-in-Ashfield Nottingham NG17 9HQ England

New address: 31 Glebe Street Kirkby in Ashfield Nottinghamshire NG17 9HP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam Michael Drury

Cessation date: 2019-04-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Carl James Wilkinson

Change date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: Liam Michael Drury

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-22

Officer name: Liam Michael Drury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-15

Officer name: Liam Michael Drury

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 18 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-18

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 18 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-18

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 18 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-18

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 18 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-18

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liam Michael Drury

Appointment date: 2015-03-18

Documents

View document PDF

Incorporation company

Date: 02 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVITY AND SENSE LIMITED

59 ROUNDHILL ROAD,KETTERING,NN15 6BE

Number:06824260
Status:ACTIVE
Category:Private Limited Company
Number:CE011080
Status:ACTIVE
Category:Charitable Incorporated Organisation

GWENNAP VENTURES LP

SUITE 114 BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:LP019558
Status:ACTIVE
Category:Limited Partnership

MJS BAITS LTD

48 BADGERS HOLT,DONCASTER,DN3 3UT

Number:09131549
Status:ACTIVE
Category:Private Limited Company

P L DECOR LTD

3 FOXWOOD ROAD,SHEFFIELD,S12 2FP

Number:09469858
Status:ACTIVE
Category:Private Limited Company

RW ENG LTD

28 PETTENS CLOSE,ABERDEEN,AB23 8WZ

Number:SC543826
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