- Company Overview for ARCHON GUARDING LIMITED (07907003)
- Filing history for ARCHON GUARDING LIMITED (07907003)
- People for ARCHON GUARDING LIMITED (07907003)
- Charges for ARCHON GUARDING LIMITED (07907003)
- More for ARCHON GUARDING LIMITED (07907003)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2017 | TM01 | Termination of appointment of Laura Ann Shannon as a director on 24 July 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from 58 Woodheys Drive Sale M33 4JD England to 1812 London Road Hazel Grove Stockport SK7 4HH on 24 July 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from Grampian House 144-146 Deansgate Manchester M3 3EE England to 58 Woodheys Drive Sale M33 4JD on 24 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Dawn Sherlock as a director on 19 April 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Nov 2016 | AA01 | Previous accounting period shortened from 29 February 2016 to 31 January 2016 | |
31 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 29 February 2016 | |
08 Aug 2016 | MR01 | Registration of charge 079070030001, created on 5 August 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
15 Apr 2016 | AP01 | Appointment of Miss Dawn Sherlock as a director on 23 March 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Justin Lee Povey as a director on 18 January 2016 | |
08 Dec 2015 | CERTNM |
Company name changed capricorn facilities management LIMITED\certificate issued on 08/12/15
|
|
01 Oct 2015 | AD01 | Registered office address changed from Grampian House 144-146 Deansgate Manchester M3 3EE England to Grampian House 144-146 Deansgate Manchester M3 3EE on 1 October 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Wilsons Park Monsall Road Newton Heath Manchester Lancashire M40 8WN to Grampian House 144-146 Deansgate Manchester M3 3EE on 30 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Justin Lee Povey as a director on 30 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of William Robinson as a director on 29 September 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
21 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
02 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|