Advanced company searchLink opens in new window

ARCHSTONE PROJECTS LIMITED

Company number 08932462

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)
03 May 2022 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
23 Mar 2021 AD01 Registered office address changed from 2 West Mills Newbury Berkshire RG14 5HG to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 23 March 2021
09 Mar 2021 600 Appointment of a voluntary liquidator
09 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
09 Mar 2021 LIQ01 Declaration of solvency
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
24 Oct 2020 AA Micro company accounts made up to 31 March 2020
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
02 Oct 2019 AA Micro company accounts made up to 31 March 2019
14 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
08 Nov 2018 AA Micro company accounts made up to 31 March 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
15 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 Mar 2015 CH01 Director's details changed for Mr Matthew Gough on 28 August 2014
06 Jun 2014 CH01 Director's details changed for Ms Frances Jayne Traherne-Williams on 6 June 2014
06 Jun 2014 CH01 Director's details changed for Ms Frances Jayne Williams on 6 June 2014
11 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-11
  • GBP 100