Advanced company searchLink opens in new window

ARCHQUEST LIMITED

Company number 04616192

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)
30 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 18 February 2019
30 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 18 February 2018
20 Apr 2017 4.68 Liquidators' statement of receipts and payments to 18 February 2017
22 Mar 2016 AD01 Registered office address changed from 29 Park Square West Leeds West Yorkshire LS1 2PQ to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 22 March 2016
10 Mar 2016 AD01 Registered office address changed from 29 Park Square West Leeds West Yorkshire LS1 2PQ to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 10 March 2016
09 Mar 2016 AD01 Registered office address changed from 201 Great Portland Street London W1W 5AB to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 9 March 2016
08 Mar 2016 4.20 Statement of affairs with form 4.19
08 Mar 2016 600 Appointment of a voluntary liquidator
08 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
01 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
26 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
06 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Oct 2014 CH01 Director's details changed for Mr Simon Mark Kennedy on 28 October 2014
28 Oct 2014 TM02 Termination of appointment of Suzanne Louise Kennedy as a secretary on 28 October 2014
23 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
16 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders