Advanced company searchLink opens in new window

ARCHIVES COLLECTION MANAGEMENT LIMITED

Company number 02752047

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)
22 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
09 Feb 2021 AD01 Registered office address changed from C/O Shepherd Smail Ltd 21 Market Place Cirencester Gloucestershire GL7 2NX to C/O Haasco Limited 24 Bridge Street Newport NP20 4SF on 9 February 2021
15 Jan 2021 PSC04 Change of details for Mr Jeremy Simon Wiltshire as a person with significant control on 15 January 2021
15 Jan 2021 PSC07 Cessation of Edward Scandrett Harford as a person with significant control on 15 January 2021
15 Jan 2021 TM02 Termination of appointment of Edward Scandrett Harford as a secretary on 15 January 2021
15 Jan 2021 TM01 Termination of appointment of Edward Scandrett Harford as a director on 15 January 2021
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
26 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
28 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
11 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
27 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 148
08 Oct 2015 AD01 Registered office address changed from C/O C/O Shepherd Smail Ltd. 1 Whiteway Court the Whiteway Cirencester Gloucestershire GL7 7BA to C/O Shepherd Smail Ltd 21 Market Place Cirencester Gloucestershire GL7 2NX on 8 October 2015
23 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
21 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
16 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 148
16 Oct 2014 AD02 Register inspection address has been changed from C/O Shepherd Smail Northway House the Forum Cirencester Gloucestershire GL7 2QY United Kingdom to C/O Shepherd Smail Ltd 1 Whiteway Court the Whiteway Cirencester Gloucestershire GL7 7BA
16 Oct 2014 CH03 Secretary's details changed for Mr Edward Scandrett Harford on 1 October 2014
13 Oct 2014 CH01 Director's details changed for Mr Edward Scandrett Harford on 13 October 2014