- Company Overview for H ARCHITECTURAL SERVICES LIMITED (06396611)
- Filing history for H ARCHITECTURAL SERVICES LIMITED (06396611)
- People for H ARCHITECTURAL SERVICES LIMITED (06396611)
- Charges for H ARCHITECTURAL SERVICES LIMITED (06396611)
- Insolvency for H ARCHITECTURAL SERVICES LIMITED (06396611)
- More for H ARCHITECTURAL SERVICES LIMITED (06396611)
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) |
---|---|---|---|
10 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 May 2011 | |
10 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2011 | |
09 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
09 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2010 | AD01 | Registered office address changed from Jessica House Red Lion Square, Wandsworth High Street London SW18 4LS on 24 March 2010 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
14 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2009 | AR01 |
Annual return made up to 11 October 2009 with full list of shareholders
Statement of capital on 2009-11-13
|
|
10 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2009 | 288a | Secretary appointed ledger sparks LTD | |
08 Dec 2008 | 288c | Director's Change of Particulars / anita dolby / 06/12/2008 / HouseName/Number was: , now: brambles cottage; Street was: 24E portnalls road, now: markedge lane; Post Town was: coulsdon, now: chipstead; Post Code was: CR5 3DE, now: CR5 3SL; Country was: , now: england | |
25 Nov 2008 | 363a | Return made up to 10/10/08; full list of members | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from airport house, suite 43 - 45 croydon surrey CR0 oxz | |
25 Jul 2008 | 288b | Appointment Terminated Secretary anita dolby | |
25 Jul 2008 | 288b | Appointment Terminated Director joanna meehan | |
15 Feb 2008 | 395 | Particulars of mortgage/charge | |
30 Jan 2008 | 288a | New director appointed | |
20 Nov 2007 | 288a | New secretary appointed | |
20 Nov 2007 | 288b | Secretary resigned | |
11 Oct 2007 | NEWINC | Incorporation |