Advanced company searchLink opens in new window

ARCHON GUARDING LIMITED

Company number 07907003

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)
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
  • GBP 3
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
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
  • GBP 3
21 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
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
  • GBP 2
02 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3