About

Registered Number: 04075473
Date of Incorporation: 21/09/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (7 years and 3 months ago)
Registered Address: Nicklin Llp Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

 

Ar897 Ltd was registered on 21 September 2000 with its registered office in West Midlands, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 26 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 27 July 2017
RESOLUTIONS - N/A 10 May 2017
CONNOT - N/A 10 May 2017
MR04 - N/A 03 March 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 04 October 2016
CH01 - Change of particulars for director 20 September 2016
SH01 - Return of Allotment of shares 05 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 February 2016
RESOLUTIONS - N/A 28 January 2016
RR02 - Application by a public company for re-registration as a private limited company 28 January 2016
RESOLUTIONS - N/A 14 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 11 September 2015
CH01 - Change of particulars for director 07 November 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 10 September 2014
AUD - Auditor's letter of resignation 25 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 09 November 2012
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 09 November 2011
RESOLUTIONS - N/A 17 August 2011
AA - Annual Accounts 27 July 2011
AP01 - Appointment of director 26 May 2011
RESOLUTIONS - N/A 20 January 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 17 August 2010
TM01 - Termination of appointment of director 17 May 2010
AP01 - Appointment of director 23 April 2010
CH01 - Change of particulars for director 07 November 2009
AR01 - Annual Return 07 November 2009
AA - Annual Accounts 20 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
MEM/ARTS - N/A 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
CERTNM - Change of name certificate 12 August 2009
353 - Register of members 01 February 2009
225 - Change of Accounting Reference Date 16 January 2009
363s - Annual Return 26 September 2008
RESOLUTIONS - N/A 09 May 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
RESOLUTIONS - N/A 25 May 2007
RESOLUTIONS - N/A 25 May 2007
AA - Annual Accounts 02 May 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
363s - Annual Return 27 October 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 26 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
RESOLUTIONS - N/A 29 March 2005
AA - Annual Accounts 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
363s - Annual Return 02 November 2004
RESOLUTIONS - N/A 29 March 2004
RESOLUTIONS - N/A 29 March 2004
AA - Annual Accounts 27 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
363s - Annual Return 21 October 2003
RESOLUTIONS - N/A 21 May 2003
RESOLUTIONS - N/A 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
AA - Annual Accounts 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
123 - Notice of increase in nominal capital 15 October 2002
363s - Annual Return 15 October 2002
PROSP - Prospectus 09 October 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
AA - Annual Accounts 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
363s - Annual Return 04 October 2001
288c - Notice of change of directors or secretaries or in their particulars 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
395 - Particulars of a mortgage or charge 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
SA - Shares agreement 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
PROSP - Prospectus 29 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 2000
123 - Notice of increase in nominal capital 14 December 2000
RESOLUTIONS - N/A 06 December 2000
RESOLUTIONS - N/A 06 December 2000
CERT5 - Re-registration of a company from private to public 06 December 2000
MAR - Memorandum and Articles - used in re-registration 06 December 2000
AUDR - Auditor's report 06 December 2000
AUDS - Auditor's statement 06 December 2000
BS - Balance sheet 06 December 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 06 December 2000
43(3) - Application by a private company for re-registration as a public company 06 December 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
287 - Change in situation or address of Registered Office 24 October 2000
CERTNM - Change of name certificate 13 October 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.