- Company Overview for ARCHITEN LANDRELL ASSOCIATES LIMITED (05747925)
- Filing history for ARCHITEN LANDRELL ASSOCIATES LIMITED (05747925)
- People for ARCHITEN LANDRELL ASSOCIATES LIMITED (05747925)
- Charges for ARCHITEN LANDRELL ASSOCIATES LIMITED (05747925)
- Insolvency for ARCHITEN LANDRELL ASSOCIATES LIMITED (05747925)
- More for ARCHITEN LANDRELL ASSOCIATES LIMITED (05747925)
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) |
---|---|---|---|
29 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2019 | |
02 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2018 | |
28 Jan 2019 | AD01 | Registered office address changed from 586 Waterside Court Albany Street Newport South Wales NP20 5NT to Suite 1, Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 28 January 2019 | |
21 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2017 | |
08 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2016 | |
06 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jan 2016 | AD01 | Registered office address changed from Station Yard Industrial Estate Station Road Chepstow Monmouthshire NP16 5PF to 586 Waterside Court Albany Street Newport South Wales NP20 5NT on 4 January 2016 | |
30 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2015 | TM01 | Termination of appointment of Alison Lynne Park as a director on 19 November 2015 | |
12 May 2015 | TM01 | Termination of appointment of Lancelot Herve Rowell as a director on 30 April 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | TM01 | Termination of appointment of Charlotte Rowell as a director | |
24 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
13 May 2013 | CH01 | Director's details changed for Mr Lancelot Herve Rowell on 30 April 2013 | |
13 May 2013 | CH01 | Director's details changed for Mrs Charlotte Vanessa Rowell on 30 April 2013 | |
13 May 2013 | CH01 | Director's details changed for Mr Christopher Lancelot Rowell on 30 April 2013 | |
13 May 2013 | CH01 | Director's details changed for Laurence Murray on 30 April 2013 |