ARCADIA ALIVE LIMITED - RUGBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory winding up order. 2022-05-04 View Report
Confirmation statement. Statement with updates. 2022-04-14 View Report
Persons with significant control. Change date: 2021-04-25. Psc name: Mr Richard Madders. 2022-04-12 View Report
Insolvency. Liquidation voluntary arrangement completion. 2022-01-17 View Report
Insolvency. Brought down date: 2021-03-27. 2021-04-14 View Report
Accounts. Accounts type micro entity. 2021-03-30 View Report
Accounts. Accounts type micro entity. 2020-08-19 View Report
Persons with significant control. Change date: 2020-08-01. Psc name: Mr Richard Madders. 2020-08-17 View Report
Confirmation statement. Statement with no updates. 2020-07-24 View Report
Address. New address: 37a Regent Street Rugby Warwickshire CV21 2PE. Change date: 2020-04-24. Old address: 8 the Quadrant Parkway Avenue Sheffield S9 4WG England. 2020-04-24 View Report
Insolvency. Brought down date: 2020-03-27. 2020-04-21 View Report
Accounts. Accounts type micro entity. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Insolvency. Brought down date: 2019-03-27. 2019-04-30 View Report
Accounts. Accounts type micro entity. 2018-11-14 View Report
Insolvency. Brought down date: 2018-03-27. 2018-05-01 View Report
Accounts. Accounts type micro entity. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. 2017-04-07 View Report
Accounts. Accounts type micro entity. 2016-11-08 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Address. Old address: Parkfield House Park Street Stafford Staffs ST17 4AL. New address: 8 the Quadrant Parkway Avenue Sheffield S9 4WG. Change date: 2016-04-04. 2016-04-04 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2014-04-25 View Report
Accounts. Accounts type total exemption small. 2014-03-27 View Report
Mortgage. Charge number: 039796720001. 2014-03-21 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Accounts. Accounts type total exemption small. 2013-04-08 View Report
Accounts. Accounts type total exemption small. 2012-04-25 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Accounts. Accounts type total exemption small. 2011-07-29 View Report
Annual return. With made up date full list shareholders. 2011-04-26 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Officer name: Richard John Madders. Change date: 2010-04-25. 2010-04-26 View Report
Accounts. Accounts type total exemption small. 2010-04-13 View Report
Accounts. Change account reference date company current extended. 2010-02-15 View Report
Officers. Officer name: David Burrows. 2009-10-14 View Report
Annual return. Legacy. 2009-05-08 View Report
Accounts. Accounts type total exemption small. 2008-12-05 View Report
Officers. Description: Appointment terminated director julia madders. 2008-11-11 View Report
Annual return. Legacy. 2008-04-30 View Report
Officers. Description: New director appointed. 2007-10-01 View Report
Officers. Description: New director appointed. 2007-10-01 View Report
Officers. Description: Director resigned. 2007-10-01 View Report
Accounts. Accounts type total exemption small. 2007-09-28 View Report
Annual return. Legacy. 2007-05-09 View Report
Officers. Description: Director resigned. 2007-03-25 View Report
Officers. Description: Secretary resigned;director resigned. 2007-03-25 View Report