- Company Overview for ARCHITECTURE DPND LTD (06642723)
- Filing history for ARCHITECTURE DPND LTD (06642723)
- People for ARCHITECTURE DPND LTD (06642723)
- Insolvency for ARCHITECTURE DPND LTD (06642723)
- More for ARCHITECTURE DPND LTD (06642723)
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
|
|
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 |