Advanced company searchLink opens in new window

ARCHOVER LIMITED

Company number 07235487

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)
04 Dec 2013 SH02 Sub-division of shares on 19 November 2013
19 Nov 2013 AP04 Appointment of Clifford & Co Secretaries Limited as a secretary
12 Nov 2013 AD01 Registered office address changed from Nashes Farmhouse Catsfield Road Crowhurst TN33 9BU on 12 November 2013
08 May 2013 SH01 Statement of capital following an allotment of shares on 8 May 2013
  • GBP 2,000
07 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
07 May 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 1,900
07 May 2013 AP01 Appointment of Mr Angus Dent as a director
18 Oct 2012 CERTNM Company name changed renewable energy fulfillment enterprises LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
18 Oct 2012 CONNOT Change of name notice
17 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
17 Aug 2012 AR01 Annual return made up to 26 April 2012
13 Jul 2012 AD01 Registered office address changed from , C/O Peachey & Co Llp 95 Aldwych, London, WC2B 4JF on 13 July 2012
07 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
17 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
08 Oct 2010 TM01 Termination of appointment of Nicholas Lumsden as a director
08 Oct 2010 TM01 Termination of appointment of Mark Bunting as a director
26 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted