- Company Overview for ARCHER SIGNS AND PANELS LIMITED (02624750)
- Filing history for ARCHER SIGNS AND PANELS LIMITED (02624750)
- People for ARCHER SIGNS AND PANELS LIMITED (02624750)
- Charges for ARCHER SIGNS AND PANELS LIMITED (02624750)
- Insolvency for ARCHER SIGNS AND PANELS LIMITED (02624750)
- More for ARCHER SIGNS AND PANELS LIMITED (02624750)
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) |
---|---|---|---|
18 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2024 | |
15 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2023 | |
06 May 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Apr 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Feb 2022 | AD01 | Registered office address changed from Unit 6 Daniels Way Hucknall Nottingham NG15 7LL to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 22 February 2022 | |
22 Feb 2022 | LIQ02 | Statement of affairs | |
22 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
01 Dec 2021 | MR01 | Registration of charge 026247500002, created on 30 November 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Gavin Rhodehouse as a director on 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Gillian Anne Merritt as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CH01 | Director's details changed for Mrs Gillian Anne Merritt on 30 May 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Gavin Rhodehouse on 30 May 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|