About

Registered Number: 04709507
Date of Incorporation: 24/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 8 months ago)
Registered Address: THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London, EC3M 5JD

 

A.R.C. Surfacing Ltd was founded on 24 March 2003, it's status at Companies House is "Dissolved". The current directors of this company are listed as Robinson, Anthony Colin, Robinson, Diane Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Anthony Colin 24 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Diane Francis 24 March 2003 10 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 June 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2015
4.68 - Liquidator's statement of receipts and payments 30 April 2014
4.68 - Liquidator's statement of receipts and payments 07 May 2013
AD01 - Change of registered office address 20 November 2012
4.68 - Liquidator's statement of receipts and payments 01 May 2012
AD01 - Change of registered office address 07 November 2011
RESOLUTIONS - N/A 09 March 2011
RESOLUTIONS - N/A 09 March 2011
4.20 - N/A 09 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2011
AD01 - Change of registered office address 22 February 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 24 September 2009
287 - Change in situation or address of Registered Office 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 16 March 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 22 April 2008
363s - Annual Return 30 November 2007
GAZ1 - First notification of strike-off action in London Gazette 23 October 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 10 May 2006
363s - Annual Return 27 May 2005
395 - Particulars of a mortgage or charge 05 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 14 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 01 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.