Advanced company searchLink opens in new window

ARCHER-HOBLIN LIMITED

Company number 02505276

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)
31 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 18 January 2018
28 Mar 2017 4.68 Liquidators' statement of receipts and payments to 18 January 2017
31 Mar 2016 4.68 Liquidators' statement of receipts and payments to 18 January 2016
26 Mar 2015 4.68 Liquidators' statement of receipts and payments to 18 January 2015
25 Mar 2014 4.68 Liquidators' statement of receipts and payments to 18 January 2014
26 Mar 2013 4.68 Liquidators' statement of receipts and payments to 18 January 2013
25 Jan 2013 TM02 Termination of appointment of Jacqueline Brooks as a secretary
25 Apr 2012 AD01 Registered office address changed from Printing House 66 Lower Road Harrow HA2 0DH on 25 April 2012
29 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Feb 2012 4.48 Notice of Constitution of Liquidation Committee
07 Feb 2012 4.20 Statement of affairs with form 4.19
07 Feb 2012 600 Appointment of a voluntary liquidator
07 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Nov 2011 TM01 Termination of appointment of Paul Carter as a director
25 Oct 2011 TM01 Termination of appointment of Dion Mcmillan as a director
11 Oct 2011 TM01 Termination of appointment of Michael Scott as a director
05 Jul 2011 AA Full accounts made up to 31 October 2010
18 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 50,100
18 May 2011 CH01 Director's details changed for Michael Joseph Scott on 6 May 2011
18 May 2011 CH01 Director's details changed for Mr David Colman Mcevoy on 6 May 2011
29 Sep 2010 AP01 Appointment of Paul Andrew Carter as a director
30 Jul 2010 AA Group of companies' accounts made up to 31 October 2009
09 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders