About

Registered Number: 05576503
Date of Incorporation: 28/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2019 (5 years and 2 months ago)
Registered Address: 2-3 Pavilion Buildings, Brighton, BN1 1EE

 

Green Arc Fabrications (South) Ltd was founded on 28 September 2005 and are based in Brighton, it's status is listed as "Dissolved". There are 2 directors listed as Green, Justine Michelle, Green, Stephen George for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Justine Michelle 28 September 2005 - 1
GREEN, Stephen George 28 September 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2019
LIQ14 - N/A 16 November 2018
LIQ03 - N/A 08 June 2018
4.68 - Liquidator's statement of receipts and payments 12 June 2017
AD01 - Change of registered office address 08 April 2016
RESOLUTIONS - N/A 04 April 2016
4.20 - N/A 04 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2016
AR01 - Annual Return 05 January 2016
MR01 - N/A 10 August 2015
AA - Annual Accounts 15 April 2015
AA01 - Change of accounting reference date 16 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 10 October 2010
CH01 - Change of particulars for director 10 October 2010
CH01 - Change of particulars for director 10 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 27 October 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 20 November 2006
225 - Change of Accounting Reference Date 28 July 2006
287 - Change in situation or address of Registered Office 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.