Based in Kingston Upon Thames in Surrey, Arrow Plastics Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Brian, Patricia, Campain, Martin Joseph, Brain, Patricia for this business at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAIN, Patricia | 09 April 2003 | 10 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIAN, Patricia | 23 January 2004 | 10 August 2006 | 1 |
CAMPAIN, Martin Joseph | 13 May 2003 | 23 January 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 February 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 20 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 November 2019 | |
DS01 - Striking off application by a company | 01 November 2019 | |
AA - Annual Accounts | 23 August 2019 | |
RESOLUTIONS - N/A | 28 January 2019 | |
SH06 - Notice of cancellation of shares | 28 January 2019 | |
SH03 - Return of purchase of own shares | 28 January 2019 | |
AA - Annual Accounts | 24 January 2019 | |
PSC07 - N/A | 18 January 2019 | |
PSC04 - N/A | 18 January 2019 | |
PSC07 - N/A | 18 January 2019 | |
CS01 - N/A | 18 January 2019 | |
MR04 - N/A | 01 October 2018 | |
MR04 - N/A | 01 October 2018 | |
MR04 - N/A | 01 October 2018 | |
MR04 - N/A | 01 October 2018 | |
MR04 - N/A | 01 October 2018 | |
AA01 - Change of accounting reference date | 26 September 2018 | |
MR01 - N/A | 06 February 2018 | |
MR04 - N/A | 02 January 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 10 August 2017 | |
MR01 - N/A | 20 July 2017 | |
CS01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 08 August 2016 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 14 October 2014 | |
CH01 - Change of particulars for director | 14 October 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AR01 - Annual Return | 08 October 2013 | |
MR01 - N/A | 24 May 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 16 October 2012 | |
CH01 - Change of particulars for director | 11 October 2012 | |
CH03 - Change of particulars for secretary | 11 October 2012 | |
AA - Annual Accounts | 02 May 2012 | |
CH01 - Change of particulars for director | 23 March 2012 | |
CH03 - Change of particulars for secretary | 23 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2012 | |
AR01 - Annual Return | 14 October 2011 | |
CH03 - Change of particulars for secretary | 14 October 2011 | |
CH01 - Change of particulars for director | 14 October 2011 | |
AA - Annual Accounts | 09 May 2011 | |
MG01 - Particulars of a mortgage or charge | 06 May 2011 | |
MG01 - Particulars of a mortgage or charge | 05 May 2011 | |
MG01 - Particulars of a mortgage or charge | 09 December 2010 | |
MG01 - Particulars of a mortgage or charge | 09 December 2010 | |
AR01 - Annual Return | 03 November 2010 | |
RESOLUTIONS - N/A | 18 May 2010 | |
SH01 - Return of Allotment of shares | 18 May 2010 | |
SH01 - Return of Allotment of shares | 18 May 2010 | |
SH01 - Return of Allotment of shares | 18 May 2010 | |
AA - Annual Accounts | 12 April 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
363a - Annual Return | 22 May 2009 | |
AA - Annual Accounts | 23 April 2009 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 08 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2008 | |
363s - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 30 March 2007 | |
288b - Notice of resignation of directors or secretaries | 15 September 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 02 May 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 20 April 2005 | |
RESOLUTIONS - N/A | 21 January 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2004 | |
AA - Annual Accounts | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
363s - Annual Return | 27 April 2004 | |
288b - Notice of resignation of directors or secretaries | 01 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 07 February 2004 | |
288b - Notice of resignation of directors or secretaries | 22 January 2004 | |
225 - Change of Accounting Reference Date | 29 October 2003 | |
287 - Change in situation or address of Registered Office | 30 June 2003 | |
288a - Notice of appointment of directors or secretaries | 28 May 2003 | |
288b - Notice of resignation of directors or secretaries | 28 May 2003 | |
395 - Particulars of a mortgage or charge | 20 May 2003 | |
CERTNM - Change of name certificate | 19 May 2003 | |
288a - Notice of appointment of directors or secretaries | 08 May 2003 | |
288a - Notice of appointment of directors or secretaries | 08 May 2003 | |
288a - Notice of appointment of directors or secretaries | 08 May 2003 | |
288a - Notice of appointment of directors or secretaries | 08 May 2003 | |
395 - Particulars of a mortgage or charge | 07 May 2003 | |
287 - Change in situation or address of Registered Office | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 22 April 2003 | |
288b - Notice of resignation of directors or secretaries | 22 April 2003 | |
NEWINC - New incorporation documents | 08 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 January 2018 | Outstanding |
N/A |
A registered charge | 11 July 2017 | Fully Satisfied |
N/A |
A registered charge | 15 May 2013 | Fully Satisfied |
N/A |
Legal assignment | 05 May 2011 | Fully Satisfied |
N/A |
Debenture | 04 May 2011 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 07 December 2010 | Fully Satisfied |
N/A |
Floting charge (all assets) | 07 December 2010 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 May 2003 | Fully Satisfied |
N/A |
Debenture | 02 May 2003 | Fully Satisfied |
N/A |