Advanced company searchLink opens in new window

LES ARCHES DE MUSCHAMP LIMITED

Company number 03459308

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
06 Jan 2017 CS01 Confirmation statement made on 3 November 2016 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Jul 2016 AD01 Registered office address changed from Church Farm, Church Farm Windmill Road Fulmer Buckinghamshire SL3 6HD to C/O Harwood Hutton 22 Wycombe End 22 Wycombe End Beaconsfield Bucks HP9 1NB on 31 July 2016
27 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2016 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 CERTNM Company name changed cactus world LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
28 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
21 Nov 2012 CH01 Director's details changed for Janet Barbara Scollay-Lorch on 1 January 2012
24 Apr 2012 AAMD Amended accounts made up to 31 March 2010
27 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
29 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders