ARLINGTON LABORATORIES LIMITED: Filings
Overview
| Company Name | ARLINGTON LABORATORIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03313116 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ARLINGTON LABORATORIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2022 | 14 pages | LIQ03 | ||||||||||
Declaration of solvency | 12 pages | LIQ01 | ||||||||||
Registered office address changed from The Pinnacle 170 Midsummer Bouelvard Milton Keynes MK9 1FE England to Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on Jan 06, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Termination of appointment of Peter Keith Robson as a director on Apr 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Robert Gale as a director on Apr 21, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Starkey Laboratories Limited as a person with significant control on Apr 21, 2021 | 2 pages | PSC05 | ||||||||||
Cessation of Mary Hare as a person with significant control on Apr 21, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Timothy John Clark as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Appointment of Peter Keith Robson as a director on Sep 16, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thorsten Quaas as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Nigel Kent Lewin as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Paul Jackson as a director on Mar 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tara James Podger as a director on Mar 05, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 02, 2020 with updates | 4 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0