Advanced company searchLink opens in new window

ARCHSHIRE LIMITED

Company number 03155156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2024 DS01 Application to strike the company off the register
22 Feb 2024 TM02 Termination of appointment of Charles John Folkes as a secretary on 20 February 2024
20 Feb 2024 TM01 Termination of appointment of Charles John Folkes as a director on 20 February 2024
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 PSC04 Change of details for Mr Charles John Folkes as a person with significant control on 14 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Paul Neville Kemp on 14 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Charles John Folkes on 14 April 2023
14 Apr 2023 AD01 Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to Elstree House, Watson's Yard High Street Cottenham Cambridge Cambs CB24 8RX on 14 April 2023
02 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
15 May 2021 AA Micro company accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 March 2020
25 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 AD01 Registered office address changed from Staffbank Owl House Battery Green Road Lowestoft Suffolk NR32 1DH to 10 Queen Street Ipswich IP1 1SS on 8 July 2019
02 May 2019 CH01 Director's details changed for Mr Paul Neville Kemp on 2 May 2019
02 May 2019 CH01 Director's details changed for Mr Charles John Folkes on 2 May 2019
02 May 2019 CH03 Secretary's details changed for Mr Charles John Folkes on 2 May 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 March 2018