About

Registered Number: 03151204
Date of Incorporation: 25/01/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 7 months ago)
Registered Address: Unit 1 Elliot Industrial Park, Eastern Road, Aldershot, GU12 4TF,

 

Based in Aldershot, Arrow Precision Ltd was registered on 25 January 1996, it has a status of "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOREHAM, John 31 October 1997 20 May 2001 1
GRIFFIN, Paul Aleric 25 January 1996 31 October 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
AA01 - Change of accounting reference date 18 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 03 November 2017
AD01 - Change of registered office address 19 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 08 November 2016
AA - Annual Accounts 08 February 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AR01 - Annual Return 27 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 28 January 2015
AD01 - Change of registered office address 17 December 2014
AA01 - Change of accounting reference date 23 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 04 February 2014
AA01 - Change of accounting reference date 30 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 02 November 2010
SH01 - Return of Allotment of shares 12 May 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 13 September 2009
353 - Register of members 23 July 2009
DISS40 - Notice of striking-off action discontinued 14 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 27 December 2008
287 - Change in situation or address of Registered Office 19 June 2008
395 - Particulars of a mortgage or charge 17 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 19 November 2003
287 - Change in situation or address of Registered Office 07 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 31 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 29 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 November 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 30 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 November 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 29 January 1999
AA - Annual Accounts 28 October 1998
395 - Particulars of a mortgage or charge 28 March 1998
363s - Annual Return 03 February 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
AA - Annual Accounts 27 November 1997
363s - Annual Return 16 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
NEWINC - New incorporation documents 25 January 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 April 2008 Outstanding

N/A

Fixed and floating charge 08 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.