- Company Overview for ARCHER BRICKWORK CONTRACTORS LTD (03911939)
- Filing history for ARCHER BRICKWORK CONTRACTORS LTD (03911939)
- People for ARCHER BRICKWORK CONTRACTORS LTD (03911939)
- More for ARCHER BRICKWORK CONTRACTORS LTD (03911939)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2023 | DS01 | Application to strike the company off the register | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
10 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
14 Dec 2021 | CH01 | Director's details changed for Mr Brian Shiels on 14 December 2021 | |
14 Dec 2021 | CH03 | Secretary's details changed for Mr Brian Shiels on 14 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Brian Shiels as a person with significant control on 13 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from Raynham House the Street Chappel Colchester CO6 2DD England to Flat 40 Wapping High Street London E1W 2NH on 14 December 2021 | |
14 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
10 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mr Brian Shiels on 18 November 2019 | |
29 Nov 2019 | CH03 | Secretary's details changed for Mr Brian Shiels on 18 November 2019 | |
29 Nov 2019 | AD01 | Registered office address changed from 2nd Floor 24 Epworth Street London EC2A 4DL to Raynham House the Street Chappel Colchester CO6 2DD on 29 November 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
10 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
02 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|