-
ARROW OLDCO LIMITED - 4, Anderton View, Stone, ST15 8ZP, United Kingdom
Company Information
- Company registration number
- 06726652
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4
- Anderton View
- Stone
- ST15 8ZP
- England 4, Anderton View, Stone, ST15 8ZP, England UK
Management
- Managing Directors
- CROSSLAND, Robert John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-10-17
- Dissolved on
- 2021-07-13
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Optionis Bidco Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CLEARSKY CONTRACTOR ACCOUNTING LIMITED
- Filing of Accounts
- Due Date: 2021-04-05
- Last Date: 2019-04-05
- Last Return Made Up To:
- 2012-10-17
- Annual Return
- Due Date: 2020-11-28
- Last Date: 2019-10-17
-
ARROW OLDCO LIMITED Company Description
- ARROW OLDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 06726652. Its current trading status is "closed". It was registered 2008-10-17. It was previously called CLEARSKY CONTRACTOR ACCOUNTING LIMITED. It has declared SIC or NACE codes as "69201". It has 1 director The latest accounts are filed up to 05/04/2012. The latest annual return was filed up to 2012-10-17.It can be contacted at 4 .
Get ARROW OLDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Arrow Oldco Limited - 4, Anderton View, Stone, ST15 8ZP, United Kingdom
Did you know? kompany provides original and official company documents for ARROW OLDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-voluntary-strike-off-suspended (2020-10-13) - SOAS(A)
-
dissolution-application-strike-off-company (2020-04-23) - DS01
-
gazette-notice-voluntary (2020-05-05) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-12-18) - AA
-
confirmation-statement-with-no-updates (2019-10-17) - CS01
-
accounts-with-accounts-type-dormant (2019-01-04) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-07) - AA
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-02-02) - TM02
-
confirmation-statement-with-no-updates (2017-10-19) - CS01
-
termination-director-company-with-name-termination-date (2017-02-02) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-02) - AD01
-
certificate-change-of-name-company (2017-01-06) - CERTNM
keyboard_arrow_right 2016
-
mortgage-charge-part-release-with-charge-number (2016-04-07) - MR05
-
confirmation-statement-with-updates (2016-10-17) - CS01
-
accounts-with-accounts-type-full (2016-10-17) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-12) - AR01
-
accounts-with-accounts-type-full (2015-07-31) - AA
-
statement-of-companys-objects (2015-11-26) - CC04
-
resolution (2015-11-26) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
-
accounts-with-accounts-type-full (2014-08-06) - AA
-
certificate-change-of-name-company (2014-05-28) - CERTNM
-
resolution (2014-02-19) - RESOLUTIONS
-
termination-director-company-with-name (2014-01-22) - TM01
keyboard_arrow_right 2013
-
second-filing-of-form-with-form-type-made-up-date (2013-12-16) - RP04
-
mortgage-create-with-deed-with-charge-number (2013-12-23) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-12-21) - MR01
-
accounts-with-accounts-type-full (2013-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-17) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-10-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-30) - AR01
-
change-person-secretary-company-with-change-date (2012-10-29) - CH03
-
change-registered-office-address-company-with-date-old-address (2012-10-25) - AD01
-
accounts-with-accounts-type-full (2012-09-17) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-17) - AR01
-
legacy (2011-01-08) - MG01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-06-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-14) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-20) - 288a
-
legacy (2009-05-20) - 288b
-
legacy (2009-05-20) - 225
-
termination-director-company-with-name (2009-10-30) - TM01
-
legacy (2009-02-24) - 287
-
statement-of-affairs (2009-01-28) - SA
-
legacy (2009-05-20) - 287
-
resolution (2009-05-20) - RESOLUTIONS
-
legacy (2009-01-28) - 88(2)
-
legacy (2009-06-25) - 288a
-
legacy (2009-08-04) - 225
-
change-person-director-company-with-change-date (2009-11-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-12) - AR01
-
memorandum-articles (2009-05-20) - MEM/ARTS
keyboard_arrow_right 2008
-
resolution (2008-12-31) - RESOLUTIONS
-
incorporation-company (2008-10-17) - NEWINC