- Company Overview for ARCH AUTOMATION LIMITED (05253293)
- Filing history for ARCH AUTOMATION LIMITED (05253293)
- People for ARCH AUTOMATION LIMITED (05253293)
- Charges for ARCH AUTOMATION LIMITED (05253293)
- Insolvency for ARCH AUTOMATION LIMITED (05253293)
- More for ARCH AUTOMATION LIMITED (05253293)
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) |
---|---|---|---|
23 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2015 | |
27 May 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 | |
02 Jan 2015 | AD01 | Registered office address changed from Unit 12 North Hylton Enterprise Park Hepworth Road Sunderland Tyne and Wear SR5 3JT to 17-25 Scarborough Street Hartlepool TS24 7DA on 2 January 2015 | |
31 Dec 2014 | 4.70 | Declaration of solvency | |
31 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
30 May 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 30 April 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Andrew Ramsey on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Cameron William Hall on 9 December 2009 | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
28 Oct 2008 | 363a | Return made up to 07/10/08; full list of members | |
24 Sep 2008 | 395 | Particulars of a mortgage or charge/co extend / charge no: 1 | |
10 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |