Advanced company searchLink opens in new window

HISTORY ARCHIVE LIMITED

Company number 07059843

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2014 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
04 Dec 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Nov 2014 DS01 Application to strike the company off the register
07 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2012-11-21
  • GBP 1
22 Oct 2012 TM02 Termination of appointment of Alison O'sullivan as a secretary
05 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Jun 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012
03 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
03 Nov 2011 CH01 Director's details changed for Mrs Julie Michelle Isherwood on 1 October 2011
03 Nov 2011 CH03 Secretary's details changed for Miss Alison Louise O'sullivan on 1 October 2011
03 Nov 2011 AD01 Registered office address changed from Mercury House Unit 1, Apex Way Leeds West Yorkshire LS11 5LN United Kingdom on 3 November 2011
05 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
12 Aug 2010 AA01 Current accounting period shortened from 31 October 2010 to 30 September 2010
27 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
10 Nov 2009 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 November 2009
09 Nov 2009 AP03 Appointment of Miss Alison Louise O'sullivan as a secretary
09 Nov 2009 AP01 Appointment of Mrs Julie Isherwood as a director
09 Nov 2009 TM01 Termination of appointment of Jonathon Round as a director
28 Oct 2009 NEWINC Incorporation