ARLINGTON AUTOMOTIVE HOLDINGS LIMITED: Filings
Overview
| Company Name | ARLINGTON AUTOMOTIVE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08554259 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ARLINGTON AUTOMOTIVE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 44 pages | AM23 | ||
Administrator's progress report | 37 pages | AM10 | ||
Administrator's progress report | 38 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Part of the property or undertaking has been released and no longer forms part of charge 085542590003 | 2 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 085542590006 | 2 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 085542590005 | 2 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 085542590004 | 2 pages | MR05 | ||
All of the property or undertaking has been released from charge 085542590007 | 1 pages | MR05 | ||
Termination of appointment of Peter William Coates as a director on Feb 15, 2021 | 1 pages | TM01 | ||
Administrator's progress report | 37 pages | AM10 | ||
Statement of affairs with form AM02SOA | 8 pages | AM02 | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Statement of administrator's proposal | 54 pages | AM03 | ||
Registered office address changed from 79 Torrington Avenue Coventry CV4 9AQ to C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on Jun 09, 2020 | 2 pages | AD01 | ||
Registration of charge 085542590007, created on May 29, 2020 | 73 pages | MR01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Termination of appointment of Kevin Thomas Morley as a director on Apr 15, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon George Greenhalgh as a director on Jul 14, 2019 | 1 pages | TM01 | ||
Satisfaction of charge 085542590002 in full | 4 pages | MR04 | ||
Registration of charge 085542590003, created on Apr 03, 2019 | 24 pages | MR01 | ||
Registration of charge 085542590004, created on Apr 05, 2019 | 77 pages | MR01 | ||
Registration of charge 085542590006, created on Apr 03, 2019 | 21 pages | MR01 | ||
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