Having been setup in 2008, Arke Property Services Ltd have registered office in Doncaster in South Yorkshire. The companies directors are listed as Ellis, James William, Ellis, Kirsty Jane, Rowland, Anthony Michael, Ellis, Kay, Ellis, Lida at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, James William | 29 March 2011 | - | 1 |
ELLIS, Kirsty Jane | 14 February 2012 | - | 1 |
ROWLAND, Anthony Michael | 08 December 2008 | - | 1 |
ELLIS, Kay | 08 December 2008 | 02 February 2010 | 1 |
ELLIS, Lida | 01 December 2009 | 08 November 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 May 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 February 2019 | |
DS01 - Striking off application by a company | 19 February 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 06 February 2018 | |
CS01 - N/A | 08 December 2017 | |
AAMD - Amended Accounts | 02 March 2017 | |
AA - Annual Accounts | 09 February 2017 | |
CS01 - N/A | 12 December 2016 | |
TM01 - Termination of appointment of director | 08 November 2016 | |
AA - Annual Accounts | 09 March 2016 | |
AR01 - Annual Return | 08 December 2015 | |
AA - Annual Accounts | 19 March 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AD01 - Change of registered office address | 03 January 2013 | |
AA - Annual Accounts | 24 February 2012 | |
AP01 - Appointment of director | 15 February 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AP01 - Appointment of director | 29 March 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 13 December 2010 | |
AA - Annual Accounts | 19 February 2010 | |
TM01 - Termination of appointment of director | 16 February 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AP01 - Appointment of director | 02 January 2010 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 January 2009 | |
287 - Change in situation or address of Registered Office | 22 January 2009 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
NEWINC - New incorporation documents | 08 December 2008 |