Advanced company searchLink opens in new window

ARCH AUTOMATION LIMITED

Company number 05253293

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)
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
  • LRESSP ‐ Special resolution to wind up on 2014-12-16
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
  • GBP 100
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