ARROWHEAD PRINTING LIMITED

Register to unlock more data on OkredoRegister

ARROWHEAD PRINTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01951776

Incorporation date

30/09/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MAXWELL & CO, The Granary Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1987)
dot icon24/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2013
First Gazette notice for voluntary strike-off
dot icon26/11/2013
Application to strike the company off the register
dot icon03/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon11/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon01/11/2012
Registered office address changed from The Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England on 2012-11-02
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Registered office address changed from 10 st. Georges Yard Farnham Surrey GU9 7LW on 2012-04-04
dot icon04/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon04/12/2011
Director's details changed for Simon Nicholas Leader on 2011-10-01
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon23/11/2010
Director's details changed for Simon Nicholas Leader on 2010-10-29
dot icon11/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon12/11/2009
Director's details changed for Glyn David Roberts on 2009-11-05
dot icon12/11/2009
Director's details changed for Simon Nicholas Leader on 2009-11-05
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon09/11/2008
Return made up to 31/10/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 31/10/07; full list of members
dot icon13/11/2007
Director's particulars changed
dot icon08/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/11/2006
Return made up to 31/10/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/11/2005
Return made up to 31/10/05; full list of members
dot icon13/11/2005
Registered office changed on 14/11/05 from: 10 st georges yard farnham surrey GU9 7LF
dot icon23/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/10/2004
Return made up to 31/10/04; full list of members
dot icon18/04/2004
Accounts for a small company made up to 2003-12-31
dot icon04/11/2003
Return made up to 31/10/03; full list of members
dot icon29/09/2003
Particulars of mortgage/charge
dot icon09/07/2003
Registered office changed on 10/07/03 from: millbridge house frensham farnham surrey GU10 3AB
dot icon16/06/2003
Accounts for a small company made up to 2002-12-31
dot icon17/11/2002
Return made up to 31/10/02; full list of members
dot icon16/05/2002
Accounts for a small company made up to 2001-12-31
dot icon01/11/2001
Return made up to 31/10/01; full list of members
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon29/04/2001
Accounts for a small company made up to 2000-12-31
dot icon15/11/2000
Return made up to 31/10/00; full list of members
dot icon15/11/2000
Director's particulars changed
dot icon08/05/2000
Accounts for a small company made up to 1999-12-31
dot icon08/11/1999
Return made up to 31/10/99; full list of members
dot icon06/06/1999
Accounts for a small company made up to 1998-12-31
dot icon09/02/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
Declaration of satisfaction of mortgage/charge
dot icon06/12/1998
Secretary resigned;director resigned
dot icon06/12/1998
New secretary appointed
dot icon29/10/1998
Return made up to 31/10/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-12-31
dot icon22/12/1997
Particulars of mortgage/charge
dot icon17/12/1997
Declaration of satisfaction of mortgage/charge
dot icon17/12/1997
Particulars of mortgage/charge
dot icon05/11/1997
Return made up to 31/10/97; full list of members
dot icon25/03/1997
Accounts for a small company made up to 1996-12-31
dot icon01/12/1996
Return made up to 31/10/96; no change of members
dot icon01/12/1996
Secretary's particulars changed;director's particulars changed
dot icon16/04/1996
Full accounts made up to 1995-12-31
dot icon19/10/1995
Return made up to 31/10/95; full list of members
dot icon24/07/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 31/10/94; no change of members
dot icon05/04/1994
Resolutions
dot icon05/04/1994
Resolutions
dot icon05/04/1994
Resolutions
dot icon04/04/1994
Accounts for a small company made up to 1993-12-31
dot icon09/11/1993
Return made up to 31/10/93; no change of members
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
Return made up to 31/10/92; full list of members
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon17/08/1992
Particulars of mortgage/charge
dot icon09/01/1992
Resolutions
dot icon09/01/1992
£ ic 100/50 18/12/91 £ sr 50@1=50
dot icon17/12/1991
Director resigned
dot icon16/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon19/11/1991
Accounts for a small company made up to 1990-12-31
dot icon06/11/1991
Return made up to 31/10/91; no change of members
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon05/11/1990
Return made up to 31/10/90; full list of members
dot icon01/01/1990
Return made up to 31/12/89; full list of members
dot icon01/01/1990
Full accounts made up to 1988-12-31
dot icon21/11/1989
Particulars of mortgage/charge
dot icon12/03/1989
Full accounts made up to 1987-12-31
dot icon12/03/1989
Return made up to 31/12/88; full list of members
dot icon12/12/1988
Full accounts made up to 1986-12-31
dot icon30/05/1988
Return made up to 31/12/87; full list of members
dot icon27/03/1988
Registered office changed on 28/03/88 from: 125 high holborn london WC1V 6QA
dot icon28/10/1987
New director appointed
dot icon31/05/1987
Return made up to 31/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Angela Mary
Secretary
05/11/1998 - Present
1
Voller, Michael Laurence
Secretary
14/11/1991 - 05/11/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROWHEAD PRINTING LIMITED

ARROWHEAD PRINTING LIMITED is an(a) Dissolved company incorporated on 30/09/1985 with the registered office located at C/O MAXWELL & CO, The Granary Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB. 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 ARROWHEAD PRINTING LIMITED?

toggle

ARROWHEAD PRINTING LIMITED is currently Dissolved. It was registered on 30/09/1985 and dissolved on 24/03/2014.

Where is ARROWHEAD PRINTING LIMITED located?

toggle

ARROWHEAD PRINTING LIMITED is registered at C/O MAXWELL & CO, The Granary Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB.

What does ARROWHEAD PRINTING LIMITED do?

toggle

ARROWHEAD PRINTING LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ARROWHEAD PRINTING LIMITED?

toggle

The latest filing was on 24/03/2014: Final Gazette dissolved via voluntary strike-off.