Download leads from Nexok and grow your business. Find out more

Ark Design And Architecture Limited

Documents

Total Documents65
Total Pages243

Filing History

10 October 2017First Gazette notice for voluntary strike-off
3 October 2017First Gazette notice for compulsory strike-off
29 September 2017Application to strike the company off the register
13 June 2017Confirmation statement made on 30 April 2017 with updates
10 June 2017Director's details changed for Mr Ian James Moores on 6 June 2017
10 June 2017Secretary's details changed for Nicola Jayne Moores on 6 June 2017
28 July 2016Total exemption small company accounts made up to 29 October 2015
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 106
31 March 2016Previous accounting period extended from 29 April 2015 to 29 October 2015
22 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015
30 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 106
20 January 2015Total exemption small company accounts made up to 30 April 2014
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 106
14 November 2013Total exemption small company accounts made up to 30 April 2013
22 May 2013Director's details changed for Mr Ian James Moores on 22 March 2012
22 May 2013Secretary's details changed for Nicola Jayne Moores on 22 March 2012
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
17 January 2013Total exemption small company accounts made up to 30 April 2012
7 November 2012Registered office address changed from C/O Ark Design & Architecture 4 Burton Place Castlefield Manchester M15 4PT United Kingdom on 7 November 2012
7 November 2012Director's details changed for Mr Ian James Moores on 7 November 2012
7 November 2012Registered office address changed from C/O Ark Design & Architecture 4 Burton Place Castlefield Manchester M15 4PT United Kingdom on 7 November 2012
7 November 2012Director's details changed for Mr Ian James Moores on 7 November 2012
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
29 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 106
29 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 106
29 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 January 2012Total exemption small company accounts made up to 30 April 2011
16 June 2011Registered office address changed from 5 Moho Burton Place Manchester M15 4PT on 16 June 2011
16 June 2011Director's details changed for Ian James Moores on 16 June 2011
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
11 January 2011Total exemption small company accounts made up to 30 April 2010
29 June 2010Annual return made up to 30 April 2010 with a full list of shareholders
18 January 2010Total exemption small company accounts made up to 30 April 2009
3 January 2010Registered office address changed from Bedford Place 115 Bradshawgate Leigh Lancashire WN7 4ND on 3 January 2010
3 January 2010Registered office address changed from Bedford Place 115 Bradshawgate Leigh Lancashire WN7 4ND on 3 January 2010
29 May 2009Return made up to 30/04/09; full list of members
20 February 2009Total exemption small company accounts made up to 30 April 2008
27 May 2008Return made up to 30/04/08; full list of members
14 January 2008Total exemption small company accounts made up to 30 April 2007
22 May 2007Return made up to 30/04/07; no change of members
22 January 2007Total exemption small company accounts made up to 30 April 2006
23 May 2006Return made up to 30/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
16 November 2005Total exemption small company accounts made up to 30 April 2005
29 April 2005Return made up to 30/04/05; full list of members
24 January 2005Total exemption small company accounts made up to 30 April 2004
1 June 2004Return made up to 30/04/04; full list of members
1 June 2004Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100
17 February 2004Total exemption small company accounts made up to 30 April 2003
18 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 March 2003Total exemption small company accounts made up to 30 April 2002
29 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
11 January 2002Particulars of mortgage/charge
1 October 2001Total exemption small company accounts made up to 30 April 2001
4 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 August 2000Accounts for a small company made up to 30 April 2000
2 June 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 May 2000Particulars of mortgage/charge
10 April 2000Particulars of mortgage/charge
8 June 1999Registered office changed on 08/06/99 from: brunswick house brunswick street leigh lancashire WN7 2PL
12 May 1999Director resigned
12 May 1999New director appointed
12 May 1999Secretary resigned
12 May 1999New secretary appointed
11 May 1999Registered office changed on 11/05/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
30 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing