This company is commonly known as Arrow Distribution Ltd. The company was founded 14 years ago and was given the registration number 07115491. The firm's registered office is in RICKMANSWORTH. You can find them at 27 Church Street, , Rickmansworth, Hertfordshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | ARROW DISTRIBUTION LTD |
---|---|---|
Company Number | : | 07115491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 January 2010 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Castle Street, Hinckley, United Kingdom, LE10 1DB | Secretary | 04 January 2010 | Active |
24, Castle Street, Hinckley, United Kingdom, LE10 1DB | Director | 04 January 2010 | Active |
27, Church Street, Rickmansworth, WD3 1DE | Director | 20 February 2020 | Active |
Mrs Sudash Kaur | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Castle Street, Hinckley, England, LE10 1DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-25 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-05-13 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2017-10-25 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2017-07-27 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-07-27 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.