ARK HOLDINGS LIMITED

03894732
26/28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL

Documents

Documents
Date Category Description Pages
15 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
15 Oct 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
12 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
05 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Oct 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 Oct 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Oct 2017 resolution Resolution 1 Buy now
11 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2017 officers Change of particulars for director (Mr John Benjamin Manley) 2 Buy now
03 May 2017 accounts Annual Accounts 7 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2016 accounts Annual Accounts 6 Buy now
02 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
16 Jul 2015 accounts Annual Accounts 8 Buy now
14 Jan 2015 officers Termination of appointment of secretary (Michael John Hoare) 2 Buy now
14 Jan 2015 officers Termination of appointment of director (Michael John Hoare) 2 Buy now
15 Dec 2014 annual-return Annual Return 6 Buy now
19 Jun 2014 accounts Annual Accounts 7 Buy now
16 Jan 2014 annual-return Annual Return 6 Buy now
31 Jul 2013 accounts Annual Accounts 7 Buy now
09 Jul 2013 officers Termination of appointment of director (John Manley) 2 Buy now
24 Dec 2012 annual-return Annual Return 7 Buy now
25 Jul 2012 accounts Annual Accounts 9 Buy now
16 Dec 2011 annual-return Annual Return 7 Buy now
25 Jul 2011 accounts Annual Accounts 8 Buy now
29 Dec 2010 annual-return Annual Return 7 Buy now
03 Aug 2010 accounts Annual Accounts 8 Buy now
13 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Mar 2010 annual-return Annual Return 6 Buy now
08 Mar 2010 officers Change of particulars for director (Mr John Benjamin Manley) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Mr John Sidney Manley) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Michael John Hoare) 2 Buy now
07 Dec 2009 accounts Annual Accounts 18 Buy now
05 Feb 2009 annual-return Return made up to 15/12/08; full list of members 5 Buy now
03 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
03 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
03 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
03 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
02 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from 38 coventry street birmingham west midlands B5 5NQ 1 Buy now
03 Sep 2008 officers Appointment terminated director ian smith 1 Buy now
25 Jul 2008 accounts Annual Accounts 16 Buy now
04 Feb 2008 annual-return Return made up to 15/12/07; full list of members 7 Buy now
18 Aug 2007 accounts Annual Accounts 15 Buy now
06 Feb 2007 annual-return Return made up to 15/12/06; full list of members 9 Buy now
07 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Sep 2006 accounts Annual Accounts 14 Buy now
03 Mar 2006 annual-return Return made up to 15/12/05; full list of members 9 Buy now
06 Sep 2005 accounts Annual Accounts 13 Buy now
29 Jan 2005 annual-return Return made up to 15/12/04; full list of members 9 Buy now
12 Aug 2004 accounts Annual Accounts 10 Buy now
11 Feb 2004 annual-return Return made up to 15/12/03; full list of members 9 Buy now
04 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2003 miscellaneous Statement Of Affairs 11 Buy now
24 Oct 2003 capital Ad 05/09/03--------- £ si 11999@1=11999 £ ic 1/12000 2 Buy now
23 Oct 2003 mortgage Particulars of mortgage/charge 11 Buy now
04 Sep 2003 accounts Annual Accounts 8 Buy now
20 Feb 2003 annual-return Return made up to 15/12/02; full list of members 8 Buy now
31 Jul 2002 accounts Annual Accounts 1 Buy now
21 Feb 2002 annual-return Return made up to 15/12/01; full list of members 7 Buy now
08 Feb 2001 accounts Annual Accounts 1 Buy now
15 Jan 2001 annual-return Return made up to 15/12/00; full list of members 7 Buy now
15 Jun 2000 accounts Accounting reference date shortened from 31/12/00 to 31/10/00 1 Buy now
25 Jan 2000 officers Secretary resigned 1 Buy now
25 Jan 2000 officers Director resigned 1 Buy now
25 Jan 2000 officers New secretary appointed 2 Buy now
25 Jan 2000 officers New director appointed 2 Buy now
25 Jan 2000 officers New director appointed 2 Buy now
25 Jan 2000 officers New director appointed 2 Buy now
25 Jan 2000 officers New director appointed 2 Buy now
15 Dec 1999 incorporation Incorporation Company 16 Buy now