ARCS N SPARKS CORPORATE CLOTHING LIMITED

Register to unlock more data on OkredoRegister

ARCS N SPARKS CORPORATE CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06290344

Incorporation date

22/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

26/28 Goodall Street, Walsall, West Midlands WS10 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2007)
dot icon19/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/11/2024
Registered office address changed from Quickjay Buildings Bilston Street Willenhall West Midlands WV13 2AW to 26/28 Goodall Street Walsall West Midlands WS10 0SW on 2024-11-13
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Appointment of a voluntary liquidator
dot icon11/11/2024
Statement of affairs
dot icon21/03/2024
Micro company accounts made up to 2022-12-31
dot icon04/03/2024
Termination of appointment of Matthew John Parsons as a director on 2024-01-16
dot icon05/12/2023
Registration of charge 062903440002, created on 2023-12-01
dot icon08/08/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon09/12/2022
Registration of charge 062903440001, created on 2022-12-08
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon25/11/2022
Notification of Russell John Eynon as a person with significant control on 2021-08-01
dot icon25/11/2022
Confirmation statement made on 2022-06-22 with updates
dot icon21/09/2022
Compulsory strike-off action has been discontinued
dot icon20/09/2022
Micro company accounts made up to 2021-06-30
dot icon20/09/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2022
Appointment of Mr Matthew John Parsons as a director on 2022-05-30
dot icon17/05/2022
Termination of appointment of Diane Yvonne Rowley as a director on 2021-08-01
dot icon17/05/2022
Cessation of Diane Yvonne Rowley as a person with significant control on 2021-08-01
dot icon17/05/2022
Termination of appointment of Paul Worrall as a secretary on 2021-08-01
dot icon18/02/2022
Appointment of Mr Russell John Eynon as a director on 2021-08-01
dot icon01/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/08/2017
Confirmation statement made on 2017-06-22 with updates
dot icon08/08/2017
Notification of Diane Yvonne Rowley as a person with significant control on 2016-04-06
dot icon08/08/2017
Secretary's details changed for Paul Worrall on 2017-08-08
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/01/2016
Director's details changed for Diane Yvonne Robson on 2014-07-25
dot icon23/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2015
Director's details changed for Diane Yvonne Robson on 2014-07-25
dot icon07/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/01/2014
Registered office address changed from St Davids Court Union Street Wolverhampton WV1 3JE England on 2014-01-27
dot icon26/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon25/06/2013
Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA on 2013-06-25
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon26/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon05/08/2010
Director's details changed for Diane Yvonne Robson on 2010-06-22
dot icon24/06/2010
Registered office address changed from 40 Lichfield Street Walsall West Midlands WS1 1UU on 2010-06-24
dot icon25/01/2010
Annual return made up to 2009-06-22 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/01/2009
Compulsory strike-off action has been discontinued
dot icon13/01/2009
Return made up to 22/06/08; full list of members
dot icon06/01/2009
First Gazette notice for compulsory strike-off
dot icon09/08/2007
New director appointed
dot icon26/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon22/06/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
586.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
22/06/2007 - 22/06/2007
16015
HANOVER DIRECTORS LIMITED
Nominee Director
22/06/2007 - 22/06/2007
15849
Mrs Diane Yvonne Rowley
Director
04/07/2007 - 01/08/2021
-
Eynon, Russell John
Director
01/08/2021 - Present
8
Parsons, Matthew John
Director
30/05/2022 - 16/01/2024
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCS N SPARKS CORPORATE CLOTHING LIMITED

ARCS N SPARKS CORPORATE CLOTHING LIMITED is an(a) Liquidation company incorporated on 22/06/2007 with the registered office located at 26/28 Goodall Street, Walsall, West Midlands WS10 0SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCS N SPARKS CORPORATE CLOTHING LIMITED?

toggle

ARCS N SPARKS CORPORATE CLOTHING LIMITED is currently Liquidation. It was registered on 22/06/2007 .

Where is ARCS N SPARKS CORPORATE CLOTHING LIMITED located?

toggle

ARCS N SPARKS CORPORATE CLOTHING LIMITED is registered at 26/28 Goodall Street, Walsall, West Midlands WS10 0SW.

What does ARCS N SPARKS CORPORATE CLOTHING LIMITED do?

toggle

ARCS N SPARKS CORPORATE CLOTHING LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ARCS N SPARKS CORPORATE CLOTHING LIMITED?

toggle

The latest filing was on 19/11/2024: Notice to Registrar of Companies of Notice of disclaimer.