About

Registered Number: 06189723
Date of Incorporation: 28/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: 9a Derby Street, Ormskirk, Lancashire, L39 2BJ

 

Arq Building Service Contractors Ltd was founded on 28 March 2007 and are based in Ormskirk. Currently we aren't aware of the number of employees at the this business. The business has 3 directors listed as O'connell, Terence David, Cupit, Robert Graham, Woodward, Philip Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUPIT, Robert Graham 28 March 2007 31 March 2010 1
WOODWARD, Philip Andrew 28 March 2007 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
O'CONNELL, Terence David 31 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
TM01 - Termination of appointment of director 31 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 29 November 2010
CERTNM - Change of name certificate 25 November 2010
CONNOT - N/A 25 November 2010
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 09 November 2010
AD01 - Change of registered office address 27 October 2010
AP03 - Appointment of secretary 27 October 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
TM02 - Termination of appointment of secretary 27 October 2010
AP01 - Appointment of director 27 October 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 17 December 2008
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 21 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.