Advanced company searchLink opens in new window

LARCHIA LIMITED

Company number 06767792

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)
13 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2013 2.35B Notice of move from Administration to Dissolution on 11 March 2013
28 Sep 2012 2.24B Administrator's progress report to 3 August 2012
16 Mar 2012 2.31B Notice of extension of period of Administration
16 Nov 2011 TM01 Termination of appointment of Robert Stirling Hall as a director on 18 October 2011
21 Oct 2011 TM01 Termination of appointment of Christopher Paul Littlemore as a director on 18 October 2011
18 Oct 2011 2.24B Administrator's progress report to 20 September 2011
18 May 2011 AD01 Registered office address changed from 12 Plumtree Court London EC4A 4HT England on 18 May 2011
27 Apr 2011 2.24B Administrator's progress report to 20 March 2011
27 Apr 2011 2.31B Notice of extension of period of Administration
16 Dec 2010 F2.18 Notice of deemed approval of proposals
02 Dec 2010 2.16B Statement of affairs with form 2.15B/2.14B
26 Nov 2010 2.17B Statement of administrator's proposal
24 Nov 2010 CERTNM Company name changed archial architects LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
03 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
03 Nov 2010 CONNOT Change of name notice
19 Oct 2010 AD01 Registered office address changed from Tennyson House 2nd Floor 159-165 Great Portland Street London W1W 5PA on 19 October 2010
30 Sep 2010 2.12B Appointment of an administrator
01 Sep 2010 TM01 Termination of appointment of Philip Lees as a director
01 Sep 2010 TM01 Termination of appointment of Jonathan Morgan as a director
13 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
10 Nov 2009 CH01 Director's details changed for Mr Robert Stirling Hall on 13 October 2009
06 Jun 2009 288b Appointment Terminated Secretary nicholas wills
06 Jun 2009 288a Director and secretary appointed john james taylor
09 May 2009 288b Appointment Terminated Director and Secretary robert boardman