Liquidation
Company Information for A.R.A CONTRACTORS LTD
5 Mercia Business Village, Torwood Close, Coventry, WEST MIDLANDS, CV4 8HX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
A.R.A CONTRACTORS LTD | ||
Legal Registered Office | ||
5 Mercia Business Village Torwood Close Coventry WEST MIDLANDS CV4 8HX Other companies in N13 | ||
Previous Names | ||
|
Company Number | 07391302 | |
---|---|---|
Company ID Number | 07391302 | |
Date formed | 2010-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 2022-02-07 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-20 12:51:50 |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 23/08/23 FROM 55 Pilgrims Close Enfield N13 4HY | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARKADIUSZ EMIL PAWLICKI | |
PSC07 | CESSATION OF ARKADIUSZ EMIL PAWLICKI AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Andrzej Mariusz Wasniewski as a person with significant control on 2019-12-20 | |
CH01 | Director's details changed for Mr Andrzej Mariusz Wasniewski on 2019-12-20 | |
AP03 | Appointment of Mr Rafal Michal Strak as company secretary on 2019-11-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAFAL MICHAL STRAK | |
AP01 | DIRECTOR APPOINTED MR ANDRZEJ MARIUSZ WASNIEWSKI | |
TM02 | Termination of appointment of Andrzej Mariusz Wasniewski on 2019-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Andrzej Mariusz Wasniewska as a person with significant control on 2018-10-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rafal Michal Strak on 2013-12-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDRZEJ MARIUSZ WASNIEWSKI on 2013-12-10 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREJ MARIUSZ WASNIEWSKI on 2011-08-03 | |
SH01 | 03/08/11 STATEMENT OF CAPITAL GBP 90 | |
AP01 | DIRECTOR APPOINTED RAFAL MICHAL STRAK | |
AP03 | SECRETARY APPOINTED ANDREJ MARIUSZ WASNIEWSKI | |
RES15 | CHANGE OF NAME 03/08/2011 | |
CERTNM | COMPANY NAME CHANGED UK PLANTS & MACHINERY LTD CERTIFICATE ISSUED ON 16/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2023-08-17 |
Resolutions for Winding-up | 2023-08-17 |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.R.A CONTRACTORS LTD
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as A.R.A CONTRACTORS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | A.R.A CONTRACTORS LTD | Event Date | 2014-01-28 |
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. |