About

Registered Number: 00794340
Date of Incorporation: 04/03/1964 (60 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, East Yorkshire, HU7 0YW

 

Arrow 2 Ltd was setup in 1964, it's status is listed as "Dissolved". There are no directors listed for this business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 28 September 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 30 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 23 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2010
AR01 - Annual Return 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
CERTNM - Change of name certificate 25 June 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 30 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
363a - Annual Return 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 01 December 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 26 May 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 07 July 2000
AUD - Auditor's letter of resignation 23 February 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 23 October 1996
287 - Change in situation or address of Registered Office 20 June 1996
363a - Annual Return 24 May 1996
363x - Annual Return 11 August 1995
AA - Annual Accounts 06 July 1995
AA - Annual Accounts 19 December 1994
395 - Particulars of a mortgage or charge 04 October 1994
363s - Annual Return 15 July 1994
288 - N/A 25 March 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 13 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 October 1992
288 - N/A 17 September 1992
AA - Annual Accounts 15 September 1992
363s - Annual Return 13 May 1992
AA - Annual Accounts 26 September 1991
363b - Annual Return 02 September 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 25 April 1991
AA - Annual Accounts 05 April 1991
363 - Annual Return 04 September 1989
AA - Annual Accounts 16 June 1989
363 - Annual Return 25 August 1988
363 - Annual Return 25 August 1988
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
363 - Annual Return 25 August 1988
AC05 - N/A 20 May 1988
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986
AA - Annual Accounts 06 August 1986
363 - Annual Return 25 July 1986
AA - Annual Accounts 13 December 1982
363 - Annual Return 07 April 1982
AA - Annual Accounts 21 April 1981

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 28 September 1994 Fully Satisfied

N/A

Guarantee debenture 17 December 1974 Fully Satisfied

N/A

Guarantee debenture 11 September 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.