Advanced company searchLink opens in new window

ARCHITEK DESIGNS (DERBYS) LTD

Company number 07126487

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)
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
  • GBP 1
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
  • GBP 1
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