Advanced company searchLink opens in new window

ARCHITECTURE DPND LTD

Company number 06642723

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)
26 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2012 4.68 Liquidators' statement of receipts and payments to 14 March 2012
26 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Dec 2011 CH03 Secretary's details changed for Mr Nigel James Dyer on 22 November 2011
22 Nov 2011 CH01 Director's details changed for Mr Nigel James Dyer on 17 November 2011
05 Oct 2011 4.68 Liquidators' statement of receipts and payments to 25 August 2011
07 Sep 2010 4.20 Statement of affairs with form 4.19
07 Sep 2010 600 Appointment of a voluntary liquidator
07 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-26
25 Aug 2010 AD01 Registered office address changed from Highland House Mayflower Close Chandlers Ford Hampshire SO53 4AR United Kingdom on 25 August 2010
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2009 363a Return made up to 10/07/09; full list of members
02 Sep 2008 288c Secretary's Change of Particulars / nigel dyer / 10/07/2008 / Nationality was: , now: other; Area was: pitt, now: romsey road pitt
10 Jul 2008 NEWINC Incorporation