- Company Overview for ARCHCOURT LIMITED (02591004)
- Filing history for ARCHCOURT LIMITED (02591004)
- People for ARCHCOURT LIMITED (02591004)
- Charges for ARCHCOURT LIMITED (02591004)
- Insolvency for ARCHCOURT LIMITED (02591004)
- More for ARCHCOURT LIMITED (02591004)
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) |
---|---|---|---|
08 Jan 2019 | WU07 | Progress report in a winding up by the court | |
20 Feb 2018 | AD01 | Registered office address changed from The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to The Manor House, 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 20 February 2018 | |
20 Feb 2018 | WU04 | Appointment of a liquidator | |
20 Feb 2018 | COCOMP | Order of court to wind up | |
19 Jan 2018 | AD01 | Registered office address changed from 13a - 17a London Road Sheffield S2 4LA to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 19 January 2018 | |
02 Oct 2017 | CVA4 | Notice of completion of voluntary arrangement | |
31 May 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
03 May 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | AD02 | Register inspection address has been changed from 79 Denby Street Sheffield S2 4QL United Kingdom to 13a-17a London Road Sheffield S2 4LA | |
09 Apr 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
06 Mar 2015 | AD01 | Registered office address changed from Archcourt House 79 Denby Street Sheffield South Yorkshire S2 4QL to 13a - 17a London Road Sheffield S2 4LA on 6 March 2015 | |
17 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jul 2013 | TM01 | Termination of appointment of James Marks as a director | |
15 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
10 Jan 2011 | TM01 | Termination of appointment of Michael May as a director |