Advanced company searchLink opens in new window

ABLE ARCHER LIMITED

Company number 11001629

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)
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2024 DS01 Application to strike the company off the register
11 Mar 2024 AA01 Previous accounting period shortened from 31 October 2024 to 31 December 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
07 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
19 Nov 2021 PSC04 Change of details for Howard Matthew Davies as a person with significant control on 18 November 2021
19 Nov 2021 CH01 Director's details changed for Howard Matthew Davies on 18 November 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
12 Mar 2021 PSC04 Change of details for Howard Matthew Davies as a person with significant control on 12 March 2021
12 Mar 2021 CH01 Director's details changed for Howard Matthew Davies on 12 March 2021
14 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
07 May 2020 AA Total exemption full accounts made up to 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
03 May 2019 AA Total exemption full accounts made up to 31 October 2018
09 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
28 Dec 2017 PSC04 Change of details for Howard Matthew Davies as a person with significant control on 28 December 2017
27 Nov 2017 CH01 Director's details changed for Howard Matthew Davies on 27 November 2017
08 Nov 2017 PSC04 Change of details for Howard Matthew Davies as a person with significant control on 7 November 2017
02 Nov 2017 CH01 Director's details changed for Howard Matthew Davies on 2 November 2017
09 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-09
  • GBP 1