ARLINGTON INFRASTRUCTURE LIMITED

11377404
4TH FLOOR ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4AB

Documents

Documents
Date Category Description Pages
20 Dec 2023 insolvency Liquidation Compulsory Winding Up Progress Report 18 Buy now
27 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Oct 2022 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
31 Aug 2022 insolvency Liquidation In Administration Court Order Ending Administration 32 Buy now
30 Aug 2022 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
21 Mar 2022 insolvency Liquidation In Administration Progress Report 29 Buy now
17 Sep 2021 insolvency Liquidation In Administration Progress Report 31 Buy now
09 Sep 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
24 Mar 2021 insolvency Liquidation In Administration Progress Report 31 Buy now
22 Oct 2020 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
21 Oct 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
13 Oct 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
06 Oct 2020 insolvency Liquidation In Administration Proposals 73 Buy now
01 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Sep 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
24 Oct 2019 accounts Annual Accounts 9 Buy now
15 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Sep 2019 mortgage Registration of a charge 46 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jul 2019 capital Return of Allotment of shares 3 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 mortgage Registration of a charge 31 Buy now
18 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2018 resolution Resolution 3 Buy now
01 Oct 2018 mortgage Registration of a charge 31 Buy now
19 Sep 2018 mortgage Registration of a charge 41 Buy now
12 Sep 2018 capital Return of Allotment of shares 3 Buy now
12 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2018 capital Return of Allotment of shares 3 Buy now
05 Sep 2018 officers Appointment of director (Mr Richard Joseph Shardlow) 2 Buy now
20 Aug 2018 officers Appointment of director (Mr Matthew Clare) 2 Buy now
30 Jul 2018 officers Termination of appointment of director (Matthew Clare) 1 Buy now
29 May 2018 officers Appointment of director (Mr Matthew Clare) 2 Buy now
29 May 2018 officers Appointment of director (Mr Paul Terence Gazzard) 2 Buy now
23 May 2018 incorporation Incorporation Company 27 Buy now