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

Arena Kitchen & Appliances Limited

Documents

Total Documents38
Total Pages122

Filing History

17 January 2009Final Gazette dissolved via compulsory strike-off
17 October 2008Return of final meeting in a creditors' voluntary winding up
16 May 2008Liquidators statement of receipts and payments to 6 November 2008
29 November 2007Liquidators statement of receipts and payments
25 July 2007Liquidators statement of receipts and payments
12 July 2007Liquidators statement of receipts and payments
28 March 2007Appointment of a voluntary liquidator
28 March 2007C/O - replacement of liquidator
19 December 2006Sec state release of liquidator
5 December 2006Liquidators statement of receipts and payments
27 November 2006Liquidators statement of receipts and payments
9 June 2006Liquidators statement of receipts and payments
1 December 2005Liquidators statement of receipts and payments
16 May 2005Liquidators statement of receipts and payments
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD
1 December 2004Liquidators statement of receipts and payments
9 June 2004Liquidators statement of receipts and payments
3 December 2003Liquidators statement of receipts and payments
11 November 2002Liquidators statement of receipts and payments
30 January 2002Registered office changed on 30/01/02 from: c/o jackson gregory & co 2ND floor rational house 64 bridge street manchester M3 3BN
22 November 2001Registered office changed on 22/11/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
13 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 November 2001Statement of affairs
13 November 2001Appointment of a voluntary liquidator
26 June 2001Registered office changed on 26/06/01 from: 1 ashfield road stockport cheshire SK3 8UD
7 February 2001Secretary's particulars changed
19 January 2001Return made up to 02/11/00; full list of members
18 December 2000Ad 20/01/00--------- £ si 8@1=8 £ ic 92/100
18 December 2000Ad 20/01/00--------- £ si 90@1=90 £ ic 2/92
24 November 2000Accounting reference date extended from 30/11/00 to 31/03/01
29 January 2000Secretary resigned
29 January 2000Director's particulars changed
29 January 2000Resolutions
  • ELRES ‐ Elective resolution
29 January 2000Director resigned
29 January 2000New secretary appointed
29 January 2000New director appointed
26 January 2000Company name changed rosetop LIMITED\certificate issued on 27/01/00
2 November 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed