Advanced company searchLink opens in new window

ARCHITECTURAL TECHNOLOGIES LIMITED

Company number 06424409

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-03
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
  • GBP 3
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