Arc Finance Group Limited

DataGardener
dissolved
Unknown

Arc Finance Group Limited

06477618Private Limited With Share Capital

4 Beaconsfield Road, St. Albans, Hertfordshire, AL13RD
Incorporated

18/01/2008

Company Age

18 years

Directors

2

Employees

SIC Code

66190

Risk

not scored

Company Overview

Registration, classification & business activity

Arc Finance Group Limited (06477618) is a private limited with share capital incorporated on 18/01/2008 (18 years old) and registered in hertfordshire, AL13RD. The company operates under SIC code 66190 - activities auxiliary to financial intermediation n.e.c..

Private Limited With Share Capital
SIC: 66190
Unknown
Incorporated 18/01/2008
AL13RD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:17-03-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-10-2018
Resolution
Category:Resolution
Date:23-10-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:18-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-11-2012
Legacy
Category:Mortgage
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2010
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:24-10-2009
Legacy
Category:Annual Return
Date:09-02-2009
Legacy
Category:Officers
Date:21-12-2008
Legacy
Category:Officers
Date:05-12-2008
Legacy
Category:Officers
Date:15-02-2008
Legacy
Category:Accounts
Date:03-02-2008
Incorporation Company
Category:Incorporation
Date:18-01-2008

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2018
Filing Date18/12/2017
Latest Accounts18/03/2017

Trading Addresses

Power House 20 Haughton Road, Darlington, County Durham, DL11ST
4 Beaconsfield Road, St. Albans, Hertfordshire, AL13RDRegistered

Contact

4 Beaconsfield Road, St. Albans, Hertfordshire, AL13RD