- Company Overview for ARFH 123 LIMITED (04332042)
- Filing history for ARFH 123 LIMITED (04332042)
- People for ARFH 123 LIMITED (04332042)
- More for ARFH 123 LIMITED (04332042)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2021 | DS01 | Application to strike the company off the register | |
01 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
20 Oct 2020 | CERTNM |
Company name changed partech instruments LIMITED\certificate issued on 20/10/20
|
|
02 Sep 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
21 Nov 2019 | CH01 | Director's details changed for Mr Roger John Henderson on 17 January 2014 | |
21 Nov 2019 | CH01 | Director's details changed for Mr Angus William Fosten on 4 December 2015 | |
20 Feb 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
08 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
06 Dec 2017 | PSC04 | Change of details for Mr Roger John Henderson as a person with significant control on 6 April 2016 | |
06 Dec 2017 | PSC04 | Change of details for Mr Angus William Fosten as a person with significant control on 6 April 2016 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
24 Aug 2016 | TM01 | Termination of appointment of Robin Brinckley as a director on 1 December 2015 | |
24 Aug 2016 | TM02 | Termination of appointment of Robin Brinckley as a secretary on 1 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
28 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
20 Nov 2014 | AD01 | Registered office address changed from Trudgeon Halling the Platt Wadebridge Cornwall PL27 7AE to Partech Instruments Rockhill Business Park Higher Bugle St. Austell Cornwall PL26 8RA on 20 November 2014 | |
22 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 |