About

Registered Number: 06768300
Date of Incorporation: 08/12/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years ago)
Registered Address: Cyprus House Sunderland Street, Tickhill, Doncaster, South Yorkshire, DN11 9QH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.