Advanced company searchLink opens in new window

ARCHITECTURAL SOLUTIONS (SOUTH WEST) LIMITED

Company number 05212779

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2012 DS01 Application to strike the company off the register
30 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1
10 May 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Nov 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Richard Iain Christian Veale on 1 August 2010
17 May 2010 AA Total exemption small company accounts made up to 31 August 2009
30 Sep 2009 363a Return made up to 23/08/09; full list of members
01 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
07 Oct 2008 363a Return made up to 23/08/08; full list of members
11 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
22 Oct 2007 363a Return made up to 23/08/07; full list of members
18 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006
16 Jan 2007 363a Return made up to 23/08/06; full list of members
22 Jun 2006 AA Total exemption small company accounts made up to 31 August 2005
12 Oct 2005 363a Return made up to 23/08/05; full list of members
30 Dec 2004 288c Secretary's particulars changed
18 Nov 2004 288a New director appointed
18 Nov 2004 288a New secretary appointed
02 Nov 2004 CERTNM Company name changed architectural solutions south we st LIMITED\certificate issued on 02/11/04
02 Sep 2004 CERTNM Company name changed architectual solutions LIMITED\certificate issued on 02/09/04
24 Aug 2004 288b Secretary resigned
24 Aug 2004 288b Director resigned
23 Aug 2004 NEWINC Incorporation