Advanced company searchLink opens in new window

ARCHITECTURAL TERRACOTTA LIMITED

Company number 06870273

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)
07 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2016 4.68 Liquidators' statement of receipts and payments to 17 May 2016
23 Nov 2015 AD01 Registered office address changed from Waterside Darwen Blackburn Lancashire BB3 3NX to Pearl Assurance House 319 Ballards Lane London N12 8LY on 23 November 2015
17 Jun 2015 4.48 Notice of Constitution of Liquidation Committee
05 Jun 2015 AD01 Registered office address changed from Waterside Darwen Blackburn Lancashire BB3 3NX to Waterside Darwen Blackburn Lancashire BB3 3NX on 5 June 2015
04 Jun 2015 4.20 Statement of affairs with form 4.19
04 Jun 2015 600 Appointment of a voluntary liquidator
04 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-18
15 Apr 2015 MR01 Registration of charge 068702730004, created on 2 April 2015
05 Mar 2015 CERTNM Company name changed shaws of darwen LIMITED\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2015-02-09
05 Mar 2015 CONNOT Change of name notice
01 Sep 2014 AA Accounts for a small company made up to 31 December 2013
15 May 2014 CH01 Director's details changed for Mr David James Dare on 15 May 2014
13 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
14 Aug 2013 SH10 Particulars of variation of rights attached to shares
14 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2013 AA Accounts for a medium company made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
26 Jul 2012 AA Accounts for a medium company made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
08 Apr 2011 AA Accounts for a medium company made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
19 Aug 2010 TM02 Termination of appointment of Sunil Ramnani as a secretary
19 Aug 2010 AP03 Appointment of Miss Katherine Anne Hughes as a secretary