ARROWEBROOK COACHES LIMITED
Status | ACTIVE |
Company No. | 06135930 |
Category | Private Limited Company |
Incorporated | 05 Mar 2007 |
Age | 17 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ARROWEBROOK COACHES LIMITED is an active private limited company with number 06135930. It was incorporated 17 years, 4 months, 27 days ago, on 05 March 2007. The company address is Barnston House Barnston House, Heswall, CH60 0EE, Wirral.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Change to a person with significant control
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-07
Psc name: Mrs Paula Parsons
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Cessation of a person with significant control
Date: 27 Apr 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony George Parsons
Cessation date: 2023-01-01
Documents
Termination director company with name termination date
Date: 08 Jul 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony George Parsons
Termination date: 2022-03-24
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Confirmation statement with no updates
Date: 02 Apr 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2020
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Change person secretary company with change date
Date: 06 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-03-05
Officer name: Mrs Paula Parsons
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2020
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 17 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2019
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2019
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2019
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Parsons
Termination date: 2019-11-13
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony George Parsons
Appointment date: 2019-11-13
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Paula Parsons
Appointment date: 2019-11-13
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2019
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2019
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2019
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Notification of a person with significant control
Date: 05 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony George Parsons
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 05 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paula Parsons
Notification date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2019
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Parsons
Termination date: 2016-01-14
Documents
Gazette filings brought up to date
Date: 03 Sep 2019
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 06 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony George Parsons
Termination date: 2017-06-16
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Parsons
Appointment date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/09; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/08; full list of members
Documents
Resolution
Date: 09 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
BALMEDIE PLUMBING & HEATING LIMITED
36 PETTENS CLOSE,ABERDEEN,AB23 8WZ
Number: | SC346025 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 STATION ROAD WEST,OXTED,RH8 9EE
Number: | 07257510 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MICHAELS COURT HANNEY ROAD,ABINGDON,OX13 5HR
Number: | 10946337 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN BRETHERTON CONSULTANCY LIMITED
RICHARD HOUSE,PRESTON,PR1 3HP
Number: | 08597569 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST. PAULS SQUARE,BIRMINGHAM,B3 1QZ
Number: | 08986652 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHRISTOPHER HOUSE,LEICESTER,LE2 0QS
Number: | 11520690 |
Status: | ACTIVE |
Category: | Private Limited Company |