- Company Overview for ARCHIVE IT NORTHWEST LTD (08083524)
- Filing history for ARCHIVE IT NORTHWEST LTD (08083524)
- People for ARCHIVE IT NORTHWEST LTD (08083524)
- Insolvency for ARCHIVE IT NORTHWEST LTD (08083524)
- More for ARCHIVE IT NORTHWEST LTD (08083524)
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 Apr 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Apr 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Apr 2024 | AD01 | Registered office address changed from 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 10 April 2024 | |
10 Apr 2024 | LIQ02 | Statement of affairs | |
10 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2024 | AD01 | Registered office address changed from Unit 4 Telletholme Industrial Estate Tollgate Road Burscough Ormskirk L40 8TF England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 29 March 2024 | |
09 Jul 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
14 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
12 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
02 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
06 Mar 2019 | AD01 | Registered office address changed from Unit 5 Old Boundary Way Ormskirk L39 2YW England to Unit 4 Telletholme Industrial Estate Tollgate Road Burscough Ormskirk L40 8TF on 6 March 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
15 Feb 2019 | PSC07 | Cessation of David Wilson-Gill as a person with significant control on 1 December 2018 | |
15 Feb 2019 | PSC04 | Change of details for Mr Dylan Anthony Liam Gill as a person with significant control on 1 December 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
04 Jun 2018 | AD01 | Registered office address changed from 502 Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY England to Unit 5 Old Boundary Way Ormskirk L39 2YW on 4 June 2018 |