- Company Overview for ARCHITEK DESIGNS (DERBYS) LTD (07126487)
- Filing history for ARCHITEK DESIGNS (DERBYS) LTD (07126487)
- People for ARCHITEK DESIGNS (DERBYS) LTD (07126487)
- More for ARCHITEK DESIGNS (DERBYS) LTD (07126487)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2014 | DS01 | Application to strike the company off the register | |
27 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from 8a Bright Street North Wingfield Chesterfield Derbyshire S42 5LR United Kingdom on 23 July 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
26 Jan 2012 | CH01 | Director's details changed for Mr Gavin Simon Holmwood on 11 January 2012 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 May 2011 | AD01 | Registered office address changed from 3 Old Road Brampton Chesterfield Derbyshire S40 2RE on 5 May 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
23 Apr 2010 | AD01 | Registered office address changed from Rutland Mill Coombs Road Bakewell Derbyshire DE45 1AQ on 23 April 2010 | |
11 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 25 January 2010
|
|
10 Feb 2010 | AP01 | Appointment of Gavin Holmwood as a director | |
03 Feb 2010 | AD01 | Registered office address changed from 8 Nottingham Drive Wingerworth Chesterfield Chesterfield Derbyshire S42 6nd United Kingdom on 3 February 2010 | |
15 Jan 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
15 Jan 2010 | NEWINC | Incorporation |