ARL 002 LIMITED
Status | DISSOLVED |
Company No. | 11173070 |
Category | Private Limited Company |
Incorporated | 26 Jan 2018 |
Age | 6 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 07 Jul 2024 |
Years | 24 days |
SUMMARY
ARL 002 LIMITED is an dissolved private limited company with number 11173070. It was incorporated 6 years, 6 months, 5 days ago, on 26 January 2018 and it was dissolved 24 days ago, on 07 July 2024. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Sep 2023
Action Date: 01 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2022
Action Date: 01 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-01
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-15
Old address: 70 Jermyn Street London SW1Y 6NY England
New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 15 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Notification of a person with significant control
Date: 17 Aug 2020
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Arlington Energy (Development) Limited
Notification date: 2020-06-09
Documents
Cessation of a person with significant control
Date: 17 Aug 2020
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arlington Infrastructure Limited
Cessation date: 2020-06-09
Documents
Change account reference date company current extended
Date: 15 Jan 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Notification of a person with significant control
Date: 08 Jul 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Arlington Infrastructure Limited
Notification date: 2019-04-29
Documents
Cessation of a person with significant control
Date: 08 Jul 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arlington Energy Limited
Cessation date: 2019-04-29
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-22
Old address: 70 Jermyn Street London SW1Y 6PF England
New address: 70 Jermyn Street London SW1Y 6NY
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-19
Old address: 77 Park Road Kingston upon Thames KT2 6DE England
New address: 70 Jermyn Street London SW1Y 6PF
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Appoint person director company with name date
Date: 14 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Joseph Shardlow
Appointment date: 2018-09-13
Documents
Appoint person director company with name date
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Clare
Appointment date: 2018-07-20
Documents
Some Companies
36 HIGH STREET,CLEETHORPES,DN35 8JN
Number: | 06324120 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAMILY MEDIATION NORTH EAST LIMITED
UNIT G 0 8,ASHINGTON,NE63 9JZ
Number: | 08087620 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAINSFORD COURT (RADCLIFFE ROAD) MANAGEMENT COMPANY LIMITED
THE LIVERIES FORGE MEWS,RICKMANSWORTH,WD3 1DH
Number: | 06681122 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 HARTLEY CLOSE,COVENTRY,CV6 7PR
Number: | 11444607 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BELL LANE,LUTTERWORTH,LE17 6LA
Number: | 07115584 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 ELLERDINE ROAD,HOUNSLOW,TW3 2PN
Number: | 11087926 |
Status: | ACTIVE |
Category: | Private Limited Company |