Advanced company searchLink opens in new window

ARCHSTONE LAND LIMITED

Company number 05824924

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)
02 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2015 AD01 Registered office address changed from Claverton House Love Lane Cirencester Glos GL7 1YG to Queen Anne House 66 Cricklade Street Cirencester Gloucestershire GL7 1JN on 29 July 2015
02 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
27 May 2014 AD01 Registered office address changed from St Michaels Garth the Ridge Bussage Stroud Gloucestershire GL6 8BB on 27 May 2014
22 May 2014 600 Appointment of a voluntary liquidator
22 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
22 May 2014 4.70 Declaration of solvency
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
15 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Oct 2012 CH01 Director's details changed for Matthew Gough on 6 October 2012
06 Oct 2012 CH04 Secretary's details changed for Hlf Nominees Limited on 6 October 2012
20 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
25 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
03 Aug 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
02 Aug 2010 AD01 Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG on 2 August 2010
02 Aug 2010 CH01 Director's details changed for Matthew Gough on 1 January 2010
31 Jul 2010 CH04 Secretary's details changed for Hlf Nominees Limited on 1 January 2010
23 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
18 Jan 2010 CERTNM Company name changed higo LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
18 Jan 2010 CONNOT Change of name notice
05 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
05 Jan 2010 CONNOT Change of name notice