- Company Overview for ARCHSHIRE LIMITED (03155156)
- Filing history for ARCHSHIRE LIMITED (03155156)
- People for ARCHSHIRE LIMITED (03155156)
- Charges for ARCHSHIRE LIMITED (03155156)
- More for ARCHSHIRE LIMITED (03155156)
| 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 |