ARKLEY CONSTRUCTION LIMITED

04126818
67 LEVETT GARDENS, SEVENKINGS ILFORD ESSEX IG3 9BU IG3 9BU

Documents

Documents
Date Category Description Pages
21 May 2013 gazette Gazette Dissolved Voluntary 1 Buy now
05 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
28 Jan 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jan 2012 accounts Annual Accounts 5 Buy now
06 Jan 2012 annual-return Annual Return 7 Buy now
25 Feb 2011 accounts Annual Accounts 5 Buy now
21 Dec 2010 annual-return Annual Return 7 Buy now
17 Jan 2010 accounts Annual Accounts 6 Buy now
14 Jan 2010 annual-return Annual Return 6 Buy now
13 Jan 2010 address Move Registers To Sail Company 1 Buy now
13 Jan 2010 address Move Registers To Sail Company 1 Buy now
13 Jan 2010 address Move Registers To Sail Company 1 Buy now
13 Jan 2010 address Move Registers To Sail Company 1 Buy now
13 Jan 2010 address Change Sail Address Company 1 Buy now
04 Aug 2009 officers Appointment Terminated Director frederick cremer 1 Buy now
09 Feb 2009 officers Appointment Terminated Director cecilia ma 1 Buy now
21 Jan 2009 accounts Annual Accounts 7 Buy now
07 Jan 2009 officers Director's Change of Particulars / frederick cremer / 05/01/2009 / Occupation was: fund manager, now: stockbroker 1 Buy now
18 Dec 2008 annual-return Return made up to 18/12/08; full list of members 5 Buy now
07 Oct 2008 accounts Accounting reference date extended from 31/03/2008 to 31/05/2008 1 Buy now
19 Dec 2007 annual-return Return made up to 18/12/07; full list of members 4 Buy now
30 Aug 2007 accounts Annual Accounts 6 Buy now
13 Aug 2007 officers New secretary appointed 1 Buy now
13 Aug 2007 officers Secretary resigned 1 Buy now
01 Feb 2007 officers New director appointed 1 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: 58 galley lane arkley barnet hertfordshire EN5 4AL 1 Buy now
01 Feb 2007 capital Ad 31/01/07-31/01/07 £ si 98@1.00=98 £ ic 102/200 2 Buy now
01 Feb 2007 capital Ad 31/01/07-31/01/07 £ si 98@1.00=98 £ ic 4/102 2 Buy now
30 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Dec 2006 annual-return Return made up to 18/12/06; full list of members 3 Buy now
21 Nov 2006 accounts Annual Accounts 6 Buy now
20 Dec 2005 annual-return Return made up to 18/12/05; full list of members 3 Buy now
31 Oct 2005 accounts Annual Accounts 5 Buy now
22 Dec 2004 annual-return Return made up to 18/12/04; no change of members 5 Buy now
15 Oct 2004 accounts Annual Accounts 5 Buy now
24 Mar 2004 annual-return Return made up to 18/12/03; full list of members 6 Buy now
19 Jan 2004 accounts Annual Accounts 6 Buy now
18 Nov 2003 capital Ad 10/09/03--------- £ si 2@1=2 £ ic 2/4 2 Buy now
18 Nov 2003 resolution Resolution 1 Buy now
18 Nov 2003 capital £ nc 1000/2000 10/09/03 2 Buy now
10 Jan 2003 annual-return Return made up to 18/12/02; full list of members 6 Buy now
10 Jan 2003 address Location of register of members 1 Buy now
24 Oct 2002 resolution Resolution 1 Buy now
13 Sep 2002 resolution Resolution 1 Buy now
13 Sep 2002 accounts Annual Accounts 1 Buy now
05 Jul 2002 capital Ad 01/01/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 Jan 2002 annual-return Return made up to 18/12/01; full list of members 7 Buy now
03 Dec 2001 officers Director resigned 1 Buy now
03 Dec 2001 officers New director appointed 2 Buy now
29 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2001 accounts Accounting reference date extended from 31/12/01 to 31/03/02 1 Buy now
08 Feb 2001 officers Secretary resigned 1 Buy now
08 Feb 2001 officers Director resigned 1 Buy now
08 Feb 2001 address Registered office changed on 08/02/01 from: 83 leonard street london EC2A 4QS 1 Buy now
08 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
08 Feb 2001 officers New director appointed 2 Buy now
08 Feb 2001 officers New director appointed 2 Buy now
18 Dec 2000 incorporation Incorporation Company 10 Buy now