Advanced company searchLink opens in new window

ARCHER SIGNS AND PANELS LIMITED

Company number 02624750

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)
18 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 14 February 2024
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 14 February 2023
06 May 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Apr 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Feb 2022 AD01 Registered office address changed from Unit 6 Daniels Way Hucknall Nottingham NG15 7LL to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 22 February 2022
22 Feb 2022 LIQ02 Statement of affairs
22 Feb 2022 600 Appointment of a voluntary liquidator
22 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-15
02 Dec 2021 MR04 Satisfaction of charge 1 in full
01 Dec 2021 MR01 Registration of charge 026247500002, created on 30 November 2021
29 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2020 TM01 Termination of appointment of Gavin Rhodehouse as a director on 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
04 Jul 2017 PSC01 Notification of Gillian Anne Merritt as a person with significant control on 6 April 2016
03 Jul 2017 CH01 Director's details changed for Mrs Gillian Anne Merritt on 30 May 2017
03 Jul 2017 CH01 Director's details changed for Gavin Rhodehouse on 30 May 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 80