Arc Creative Design Limited

General information

Name:

Arc Creative Design Ltd

Office Address:

250 Dover Road CT19 6NS Folkestone

Number: 06203311

Incorporation date: 2007-04-04

Dissolution date: 2022-01-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in Folkestone under the following Company Registration No.: 06203311. It was set up in 2007. The main office of this firm was situated at 250 Dover Road . The post code for this address is CT19 6NS. This company was dissolved in 2022, meaning it had been in business for 15 years.

As suggested by the following company's directors directory, there were four directors to name just a few: Christopher A. and Thomas C..

Financial data based on annual reports

Company staff

Christopher A.

Role: Director

Appointed: 14 February 2008

Latest update: 9 October 2023

Christopher A.

Role: Secretary

Appointed: 14 February 2008

Latest update: 9 October 2023

Thomas C.

Role: Director

Appointed: 04 April 2007

Latest update: 9 October 2023

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 18 April 2022
Confirmation statement last made up date 04 April 2021
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 2 December 2014
Annual Accounts 31 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 October 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 2 December 2016
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 16 June 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, January 2022
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Canterbury City Council 2 £ 5 505.00
2013-02-12 0062913863 £ 3 625.00 Furniture And Equipment
2013-09-12 0062914260 £ 1 880.00 Grounds Maintenance
2011 Canterbury City Council 4 £ 35 400.00
2011-06-07 0014900892 £ 19 300.00 Furniture And Equipment
2011-03-21 0014900834 £ 7 200.00 Furniture And Equipment
2011-03-31 0014900853 £ 6 900.00 Contract Payments

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode