- Company Overview for ARCHITECTURAL TECHNOLOGIES LIMITED (06424409)
- Filing history for ARCHITECTURAL TECHNOLOGIES LIMITED (06424409)
- People for ARCHITECTURAL TECHNOLOGIES LIMITED (06424409)
- Insolvency for ARCHITECTURAL TECHNOLOGIES LIMITED (06424409)
- More for ARCHITECTURAL TECHNOLOGIES LIMITED (06424409)
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 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2012 | AD01 | Registered office address changed from The Barn Corner Farm, Main Road Higham Alfreton Derbyshire DE55 6EF England on 27 September 2012 | |
02 Feb 2012 | AR01 |
Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2012-02-02
|
|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Mar 2011 | CH01 | Director's details changed for Ms Bridget Greenwood on 8 March 2011 | |
08 Mar 2011 | AD01 | Registered office address changed from Unit 108 Coney Green Business Park Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW on 8 March 2011 | |
08 Mar 2011 | CH01 | Director's details changed for Ms Bridget Greenwood on 8 March 2011 | |
08 Mar 2011 | CH03 | Secretary's details changed for Bridget Greenwood on 8 March 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Shane Marcus Taylor on 1 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Paul Julian Cropper on 1 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Ms Bridget Greenwood on 1 October 2009 | |
20 Oct 2009 | AP01 | Appointment of Ms Bridget Greenwood as a director | |
20 Oct 2009 | AP01 | Appointment of Mr Paul Julian Cropper as a director | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 May 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
10 Dec 2008 | 363a | Return made up to 12/11/08; full list of members | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from 86, carterlane east south normanton derbyshire DE55 2DY | |
10 Dec 2008 | 288c | Secretary's Change of Particulars / bridget cropper / 01/01/2008 / Surname was: cropper, now: greenwood; HouseName/Number was: , now: 14; Street was: 14 carlton close, now: carlton close; Area was: gainsmore, now: danesmoor; Occupation was: , now: secretary |