ARCEPAN LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10665501
CategoryPrivate Limited Company
Incorporated13 Mar 2017
Age7 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 2 days

SUMMARY

ARCEPAN LTD is an dissolved private limited company with number 10665501. It was incorporated 7 years, 2 months, 17 days ago, on 13 March 2017 and it was dissolved 4 years, 4 months, 2 days ago, on 28 January 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paula Rowe

Cessation date: 2017-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2018-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Floro Pelagio Jr

Notification date: 2017-04-21

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-21

Officer name: Mr Floro Pelagio Jr

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Rowe

Termination date: 2017-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-21

Officer name: Mr Floro Pelagio Jr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2017-05-18

Old address: 389 Windermere Road Middleton Manchester M24 4LJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR BENEFITS CONSULTANCY LTD

35 SHENSTONE DRIVE,COVENTRY,CV7 7PG

Number:09896881
Status:ACTIVE
Category:Private Limited Company
Number:IP28387R
Status:ACTIVE
Category:Industrial and Provident Society

MODERN PLANT COMPONENTS LIMITED

C/O DWF NORTHERN IRELAND LLP,BELFAST,BT1 6HL

Number:NI014736
Status:ACTIVE
Category:Private Limited Company

NOMINA NO. 046 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC321765
Status:ACTIVE
Category:Limited Liability Partnership

PIKEL SERVICES LIMITED

PIKEL HOUSE COWBRIDGE ROAD,CARDIFF,CF5 6SH

Number:11421067
Status:ACTIVE
Category:Private Limited Company

SHELLEYS COUNTRY INNS LIMITED

HORTON INN CRANBORNE ROAD,WIMBORNE,BH21 5AD

Number:11265399
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