ARLINGTON REAL ESTATE (DURHAM CITY) LIMITED: Filings

  • Overview

    Company NameARLINGTON REAL ESTATE (DURHAM CITY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07807709
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ARLINGTON REAL ESTATE (DURHAM CITY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Simon Paul Eastwood on Oct 01, 2018

    2 pagesCH01

    Change of details for Carillion (Maple Oak) Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 12, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Oct 12, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Oct 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    8 pagesAA

    Director's details changed for Mr Simon Paul Eastwood on Mar 02, 2015

    2 pagesCH01

    Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 02, 2015

    1 pagesAD01

    Annual return made up to Oct 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Nicola Cook as a director on Jun 27, 2014

    2 pagesTM01

    Registered office address changed from Project & Marketing Suite Green Lane Spennymoor Durham DL6 6FY to 24 Birch Street Wolverhampton West Midlands WV1 4HY on Sep 22, 2014

    2 pagesAD01

    Appointment of Mr Simon Paul Eastwood as a director on Jun 27, 2014

    3 pagesAP01

    Termination of appointment of Julie Cook as a secretary on Jun 27, 2014

    2 pagesTM02

    Termination of appointment of Allan Cook as a director on Jun 27, 2014

    TM01

    Total exemption full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Oct 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 2
    SH01

    Appointment of Ms Julie Cook as a secretary

    1 pagesAP03

    Current accounting period extended from Oct 31, 2013 to Dec 31, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Oct 31, 2012

    2 pagesAA

    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