Advanced company searchLink opens in new window

ACIES ARCHITECTURE LIMITED

Company number 06406259

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 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
23 May 2012 L64.07 Completion of winding up
09 Dec 2010 COCOMP Order of court to wind up
14 Sep 2010 AD01 Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 14 September 2010
27 Apr 2010 TM01 Termination of appointment of Michael Rudd as a director
27 Apr 2010 TM01 Termination of appointment of Roy Alexander as a director
10 Dec 2009 TM02 Termination of appointment of Mark Searle as a secretary
10 Dec 2009 TM01 Termination of appointment of Mark Searle as a director
17 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
Statement of capital on 2009-11-17
  • GBP 1,000
17 Nov 2009 CH01 Director's details changed for Roy Alexander on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Michael Rudd on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Mark David Searle on 17 November 2009
20 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Nov 2008 363a Return made up to 23/10/08; full list of members
01 May 2008 CERTNM Company name changed pwp consulting architecture LIMITED\certificate issued on 01/05/08
19 Feb 2008 225 Accounting reference date extended from 31/10/08 to 31/03/09
18 Jan 2008 395 Particulars of mortgage/charge
21 Dec 2007 288b Director resigned
21 Dec 2007 288b Secretary resigned
12 Dec 2007 288a New director appointed
12 Dec 2007 288a New director appointed
12 Dec 2007 288a New secretary appointed;new director appointed
12 Dec 2007 287 Registered office changed on 12/12/07 from: 14/18 city road cardiff CF24 3DL
10 Dec 2007 CERTNM Company name changed developquick LIMITED\certificate issued on 10/12/07
23 Oct 2007 NEWINC Incorporation