Advanced company searchLink opens in new window

ARCHER BRAMLEY LIMITED

Company number 04167702

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)
27 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2016 4.68 Liquidators' statement of receipts and payments to 21 April 2016
27 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jan 2016 4.68 Liquidators' statement of receipts and payments to 10 December 2015
30 Oct 2015 AD01 Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 30 October 2015
09 Jan 2015 4.20 Statement of affairs with form 4.19
09 Jan 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Jan 2015 AD01 Registered office address changed from Merchants Court 21-23 Castle Gate Nottingham Notts NG1 7AQ to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 5 January 2015
31 Dec 2014 600 Appointment of a voluntary liquidator
31 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
20 Dec 2013 AD04 Register(s) moved to registered office address
04 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 100
13 Jun 2013 TM02 Termination of appointment of Marc Turner as a secretary
12 Apr 2013 AD01 Registered office address changed from 14 Regent Street Nottingham Notts NG1 5BS England on 12 April 2013
26 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jul 2012 AD01 Registered office address changed from Highfield House Sutton Cum Granby Nottingham Nottinghamshire NG13 9QA on 4 July 2012
26 Jan 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
24 Nov 2011 TM01 Termination of appointment of Marc Turner as a director
24 Nov 2011 AP01 Appointment of Mr Anthony William Clark as a director
20 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2011 TM01 Termination of appointment of Anthony Clark as a director
02 Feb 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders