RACKLEY ARNOLD ASSOCIATES LIMITED

3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ
StatusDISSOLVED
Company No.10099271
CategoryPrivate Limited Company
Incorporated02 Apr 2016
Age8 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution14 Dec 2020
Years3 years, 5 months, 8 days

SUMMARY

RACKLEY ARNOLD ASSOCIATES LIMITED is an dissolved private limited company with number 10099271. It was incorporated 8 years, 1 month, 20 days ago, on 02 April 2016 and it was dissolved 3 years, 5 months, 8 days ago, on 14 December 2020. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.



Company Fillings

Gazette dissolved liquidation

Date: 14 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2019

Action Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

Old address: Kendal House 41 Scotland Street Sheffield S3 7BS

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

New address: Kendal House 41 Scotland Street Sheffield S3 7BS

Old address: Apartment 3 the Tramsheds Albert Road Sheffield S8 9AD England

Change date: 2018-08-02

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom

New address: Apartment 3 the Tramsheds Albert Road Sheffield S8 9AD

Change date: 2018-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-27

Officer name: Mr Gareth Arnold

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-27

Psc name: Mr Gareth Arnold

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Arnold

Notification date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-14

Officer name: Gareth Arnold

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-13

Officer name: Henry Oscar Rackley

Documents

View document PDF

Incorporation company

Date: 02 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS MACPHERSON CONSULTING LIMITED

WREN HOUSE, 68 LONDON ROAD,HERTS,AL1 1NG

Number:06383154
Status:ACTIVE
Category:Private Limited Company

C & G MAX LIMITED

16-18 PROPELLER PARK,LONDON,NW10 0AB

Number:08255753
Status:ACTIVE
Category:Private Limited Company

GREEK DONUTS LIMITED

UNIT 94, KINGSPARK BUSINESS CENTRE 152-178,NEW MALDEN,KT3 3ST

Number:10929198
Status:ACTIVE
Category:Private Limited Company

GRIFFIN FRAME LIMITED

OFFICE 1 MERCHANTS COURT,LIVERPOOL,L2 1TS

Number:09468977
Status:ACTIVE
Category:Private Limited Company

LOYAL POOL CLEANER DEVELOPMENT LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09166071
Status:ACTIVE
Category:Private Limited Company

MATRIX ASSET MANAGEMENT LTD.

11 CAMPBELL AVENUE,GLASGOW,G62 6DL

Number:SC252510
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