- Company Overview for ARCHIVES COLLECTION MANAGEMENT LIMITED (02752047)
- Filing history for ARCHIVES COLLECTION MANAGEMENT LIMITED (02752047)
- People for ARCHIVES COLLECTION MANAGEMENT LIMITED (02752047)
- More for ARCHIVES COLLECTION MANAGEMENT LIMITED (02752047)
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
|
|
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
|
|
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 |