Advanced company searchLink opens in new window

ARCHEY POWER LTD

Company number 10659003

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2019 DS01 Application to strike the company off the register
10 Jun 2019 TM01 Termination of appointment of Andrew Peter Stone as a director on 31 May 2019
01 May 2019 CS01 Confirmation statement made on 7 March 2019 with updates
01 Dec 2018 AA Micro company accounts made up to 31 May 2018
23 Oct 2018 AP01 Appointment of Mr David Philip Geoffrey Bates as a director on 12 October 2018
14 Aug 2018 PSC02 Notification of Gfpii Limited as a person with significant control on 30 July 2018
14 Aug 2018 TM01 Termination of appointment of Jeremy William Kirwan Taylor as a director on 30 July 2018
14 Aug 2018 PSC07 Cessation of V3Cmo Limited as a person with significant control on 30 July 2018
14 Aug 2018 TM01 Termination of appointment of Jeremy William Kirwan Taylor as a director on 30 July 2018
14 Aug 2018 PSC02 Notification of V3Cmo Limited as a person with significant control on 2 January 2018
14 Aug 2018 PSC07 Cessation of Jeremy William Kirwan Taylor as a person with significant control on 2 January 2018
14 Aug 2018 PSC07 Cessation of Mark Wesley Jones as a person with significant control on 2 January 2018
14 Aug 2018 AP01 Appointment of Henry Roscoe Townshend as a director on 30 July 2018
14 Aug 2018 TM01 Termination of appointment of Neil Geoffrey Beaumont as a director on 30 July 2018
14 Aug 2018 AP01 Appointment of Mr Andrew Peter Stone as a director on 30 July 2018
14 Aug 2018 TM02 Termination of appointment of Neil Geoffrey Beaumont as a secretary on 30 July 2018
14 Aug 2018 TM01 Termination of appointment of Mark Wesley Jones as a director on 30 July 2018
14 Aug 2018 TM01 Termination of appointment of Mark Wesley Jones as a director on 30 July 2018
19 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
08 Mar 2017 AA01 Current accounting period extended from 31 March 2018 to 31 May 2018
08 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-08
  • GBP 1,000