Advanced company searchLink opens in new window

ARFH 123 LIMITED

Company number 04332042

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
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
  • GBP .3
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
  • GBP .3
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