Liquidation
Company Information for ARROWFIELD SERVICES LIMITED
BRIDGESTONES LIMITED, 125-127 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE,
|
Company Registration Number
02760982
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARROWFIELD SERVICES LIMITED | |
Legal Registered Office | |
BRIDGESTONES LIMITED 125-127 UNION STREET OLDHAM LANCASHIRE OL1 1TE Other companies in OL1 | |
Company Number | 02760982 | |
---|---|---|
Company ID Number | 02760982 | |
Date formed | 1992-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 31/03/2011 | |
Return next due | 28/04/2012 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 09:27:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARROWFIELD SERVICES INCORPORATED | California | Unknown | ||
Arrowfield Services Limited | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-18 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-18 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-18 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-18 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-18 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PALLADINO | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANNETTE PEARSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/12 FROM 2 Chapel Court London SE1 1HH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE PEARSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEVERENCE | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 28/04/11 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Bernard John Thomas on 2010-05-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN LEVERENCE / 01/10/2009 | |
AD02 | Register inspection address changed from Cippenham Court Cippenham Lane Cippenham Slough Berkshire SL1 5AU United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PALLADINO / 01/10/2009 | |
21/11/22 ANNUAL RETURN FULL LIST | ||
22/11/22 ANNUAL RETURN FULL LIST | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARIE PEARSE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN THOMAS / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS ANNETTE MARIE PEARSE LOGGED FORM | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7DE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
SRES04 | £ NC 1000/25000 | |
SRES01 | ADOPT MEM AND ARTS 09/04/98 | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT ACCOUNT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | ARROWFIELD SERVICES INC. |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ARROWFIELD SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ARROWFIELD SERVICES LIMITED | Event Date | 2012-01-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |