- Company Overview for ACIES ARCHITECTURE LIMITED (06406259)
- Filing history for ACIES ARCHITECTURE LIMITED (06406259)
- People for ACIES ARCHITECTURE LIMITED (06406259)
- Charges for ACIES ARCHITECTURE LIMITED (06406259)
- Insolvency for ACIES ARCHITECTURE LIMITED (06406259)
- More for ACIES ARCHITECTURE LIMITED (06406259)
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
|
|
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 |