ARCALU FABRICATIONS LTD

Park House Park House, Leicester, LE1 3RW, England
StatusDISSOLVED
Company No.09949427
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 8 days

SUMMARY

ARCALU FABRICATIONS LTD is an dissolved private limited company with number 09949427. It was incorporated 8 years, 4 months, 17 days ago, on 13 January 2016 and it was dissolved 3 years, 8 months, 8 days ago, on 22 September 2020. The company address is Park House Park House, Leicester, LE1 3RW, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nick Hundleby

Change date: 2019-12-12

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-12

Psc name: Mr Nick Hundleby

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stewart Morris Bailey

Cessation date: 2017-12-19

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-19

Psc name: Mr Nick Hundleby

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Morris Bailey

Termination date: 2017-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Feb 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 01 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

New address: Park House 37 Clarence Street Leicester LE1 3RW

Change date: 2017-01-17

Old address: C/O Arcalu Fabrications Ltd Unit 7, Trident Business Park Holman Way Nuneaton CV11 4PN England

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-20

Officer name: Mr Nick Hundleby

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nick Hundleby

Change date: 2016-02-03

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOSSAL GROUDWORKS LTD

33 WATSONS AVENUE,BRIDLINGTON,YO16 7PS

Number:11561209
Status:ACTIVE
Category:Private Limited Company

FIMTRAC F&I AND COMPLIANCE LIMITED

THE PADDOCKS NOTTON,CHIPPENHAM,SN15 2NF

Number:07055295
Status:ACTIVE
Category:Private Limited Company

HAYACHI SERVICES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:11011779
Status:ACTIVE
Category:Private Limited Company

IDIOJACK STUDIO LIMITED

6 REDVERS ROAD,DARWEN,BB3 0AX

Number:09394442
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MINING CONSORTIUM LTD

XQ7,SALFORD,M5 3FN

Number:11369717
Status:ACTIVE
Category:Private Limited Company

REDCO EXPRESS LP

196 ROSE STREET,EDINBURGH,EH2 4AT

Number:SL025549
Status:ACTIVE
Category:Limited Partnership

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