ARCWAIL LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10716705
CategoryPrivate Limited Company
Incorporated08 Apr 2017
Age7 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 15 days

SUMMARY

ARCWAIL LTD is an dissolved private limited company with number 10716705. It was incorporated 7 years, 1 month, 14 days ago, on 08 April 2017 and it was dissolved 2 years, 8 months, 15 days ago, on 07 September 2021. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

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

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kirstine Sneddon

Cessation date: 2017-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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 shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-21

Psc name: Fidelito Sebastian

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

Change person director company with change date

Date: 13 Dec 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-21

Officer name: Mr Fidelito Sebastian

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

Termination date: 2017-04-21

Officer name: Kirstine Sneddon

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

Officer name: Mr Fidelito Sebastian

Appointment date: 2017-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

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

Change date: 2017-05-19

Old address: 109 Calgarth Road Liverpool L36 3UE United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM CALVERT BENTLEY LTD.

45 SAFESTORE BUSINESS CENTRE,LONDON,SW8 3NS

Number:08844087
Status:ACTIVE
Category:Private Limited Company

AGILITAS PRIVATE EQUITY LLP

105 PICCADILLY,LONDON,W1J 7NJ

Number:OC383065
Status:ACTIVE
Category:Limited Liability Partnership

BROUGHTON GROUP LIMITED

10 SOUTH PARADE,LEEDS,LS1 5QS

Number:02954655
Status:ACTIVE
Category:Private Limited Company

C E L LEADWORK CONTRACTS LIMITED

PROGRESS HOUSE 256 STATION ROAD,PETERBOROUGH,PE7 2HA

Number:02648073
Status:ACTIVE
Category:Private Limited Company

MONDELLA MANSIONS FREEHOLD LIMITED

93 HIGH STREET,HYTHE,CT21 5JH

Number:11330916
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POPULAR HIRE SERVICES LIMITED

603 LONDON ROAD,ESSEX,SS0 9PE

Number:01315450
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