Advanced company searchLink opens in new window

ARCHERS JERSEY ICE CREAM (NORTHALLERTON) LIMITED

Company number 07918779

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 2016 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Apr 2015 AD01 Registered office address changed from Barclays Bank Chambers 18 North End Bedale North Yorkshire DL8 1AB to 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 17 April 2015
16 Apr 2015 600 Appointment of a voluntary liquidator
16 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-20
16 Apr 2015 4.20 Statement of affairs with form 4.19
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 January 2012
  • GBP 100
03 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 January 2012
  • GBP 100
03 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 January 2012
  • GBP 100
03 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 January 2012
  • GBP 100
03 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 January 2012
  • GBP 100
03 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 January 2012
  • GBP 100
03 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 January 2012
  • GBP 100
12 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
12 Mar 2013 AP01 Appointment of Mr Alan Mark Packham as a director
29 Nov 2012 TM01 Termination of appointment of Brian Campbell as a director
10 Feb 2012 AD01 Registered office address changed from Stanwick House 19a Broomfield Avenue Northallerton North Yorkshire DL7 8RH United Kingdom on 10 February 2012
25 Jan 2012 TM01 Termination of appointment of Jonathon Round as a director
25 Jan 2012 AP01 Appointment of Mrs Susan Alexandra Archer as a director
25 Jan 2012 AP01 Appointment of Mr Brian Thomas Faulkner Campbell as a director
23 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)