Advanced company searchLink opens in new window

H ARCHITECTURAL SERVICES LIMITED

Company number 06396611

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-26
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
  • GBP 100
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