Advanced company searchLink opens in new window

THE NORTHERN ARCHITECTURE CENTRE

Company number 03056241

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2016 DS01 Application to strike the company off the register
17 Jun 2016 AR01 Annual return made up to 18 May 2016 no member list
17 Jun 2016 CH01 Director's details changed for Mr David Charles Slater on 1 July 2015
25 May 2016 AD01 Registered office address changed from Blackfriars Monk Street Newcastle upon Tyne Tyne and Wear NE1 4XN to C/O Nicky Watson Millmount Ponteland Road Cowgate Newcastle upon Tyne Tyne and Wear NE5 3AL on 25 May 2016
24 May 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 18 May 2015 no member list
07 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
03 Nov 2014 TM01 Termination of appointment of Alan Jackson Simpson as a director on 15 October 2014
30 Aug 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Leon Mexter.
30 Jun 2014 AR01 Annual return made up to 18 May 2014 no member list
18 Feb 2014 TM01 Termination of appointment of Adrian Stanley as a director
20 Jan 2014 AP01 Appointment of Mr Yan Shun Shek as a director
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2013 TM01 Termination of appointment of Paul Fiddaman as a director
19 Jun 2013 AR01 Annual return made up to 18 May 2013 no member list
15 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
10 Aug 2012 AP01 Appointment of Mr David Charles Slater as a director
19 Jun 2012 AR01 Annual return made up to 18 May 2012 no member list
02 May 2012 AP01 Appointment of Mr Alan Jackson Simpson as a director
07 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
18 May 2011 AR01 Annual return made up to 18 May 2011 no member list