Established in 2009, Ark Resourcing Ltd are based in Plymouth, it's status is listed as "Active". The current directors of the organisation are listed as Sessford, Robert Brian, Milburn, Nathan Paul, Carter, Richard Eric, Zeffert, Jonathan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SESSFORD, Robert Brian | 02 September 2019 | - | 1 |
CARTER, Richard Eric | 31 March 2017 | 01 November 2017 | 1 |
ZEFFERT, Jonathan | 28 November 2014 | 02 September 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILBURN, Nathan Paul | 15 July 2009 | 20 January 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 30 June 2020 | |
DS01 - Striking off application by a company | 23 June 2020 | |
CH01 - Change of particulars for director | 11 June 2020 | |
PSC04 - N/A | 11 June 2020 | |
AD01 - Change of registered office address | 11 June 2020 | |
AA - Annual Accounts | 26 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
AP01 - Appointment of director | 03 September 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 13 July 2018 | |
MR04 - N/A | 13 February 2018 | |
TM01 - Termination of appointment of director | 30 November 2017 | |
TM01 - Termination of appointment of director | 30 November 2017 | |
TM01 - Termination of appointment of director | 30 November 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC04 - N/A | 04 July 2017 | |
AP01 - Appointment of director | 31 March 2017 | |
AA - Annual Accounts | 07 September 2016 | |
CS01 - N/A | 13 July 2016 | |
MR01 - N/A | 29 June 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AP01 - Appointment of director | 28 November 2014 | |
AR01 - Annual Return | 28 July 2014 | |
TM02 - Termination of appointment of secretary | 28 July 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 20 August 2013 | |
AA - Annual Accounts | 20 June 2013 | |
MG01 - Particulars of a mortgage or charge | 22 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 December 2012 | |
MG01 - Particulars of a mortgage or charge | 06 November 2012 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 07 September 2010 | |
AA01 - Change of accounting reference date | 04 August 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH03 - Change of particulars for secretary | 08 February 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2009 | |
287 - Change in situation or address of Registered Office | 02 August 2009 | |
288b - Notice of resignation of directors or secretaries | 20 July 2009 | |
288a - Notice of appointment of directors or secretaries | 20 July 2009 | |
NEWINC - New incorporation documents | 22 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 June 2016 | Fully Satisfied |
N/A |
Debenture | 19 December 2012 | Outstanding |
N/A |
Debenture | 05 November 2012 | Fully Satisfied |
N/A |