- Company Overview for STEPHEN CRICHTON CHARTERED ARCHITECT LIMITED (03906485)
- Filing history for STEPHEN CRICHTON CHARTERED ARCHITECT LIMITED (03906485)
- People for STEPHEN CRICHTON CHARTERED ARCHITECT LIMITED (03906485)
- Registers for STEPHEN CRICHTON CHARTERED ARCHITECT LIMITED (03906485)
- More for STEPHEN CRICHTON CHARTERED ARCHITECT LIMITED (03906485)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2022 | DS01 | Application to strike the company off the register | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
27 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from 5 Finkle Street Carlisle CA3 8UU United Kingdom to 1 the Barrel House Bridge Lane Carlisle Cumbria CA2 5SW on 12 August 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Feb 2017 | AD03 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW | |
13 Feb 2017 | AD02 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW | |
13 Feb 2017 | AD01 | Registered office address changed from 5 Finkle Street Carlisle Cumbria CA3 8UU to 5 Finkle Street Carlisle CA3 8UU on 13 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
13 Feb 2017 | CH01 | Director's details changed for Stephen James Crichton on 13 January 2017 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |