Advanced company searchLink opens in new window

ARCHCOURT LIMITED

Company number 02591004

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)
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
  • GBP 80
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
  • GBP 80
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
  • GBP 80
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