Advanced company searchLink opens in new window

ARCH HALL LIMITED

Company number 08662120

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)
21 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jul 2023 AD01 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 11 July 2023
27 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
02 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 15 February 2022
16 Feb 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
07 Oct 2020 AM10 Administrator's progress report
09 Jul 2020 COM1 Establishment of creditors or liquidation committee
06 Apr 2020 AM10 Administrator's progress report
02 Mar 2020 AM19 Notice of extension of period of Administration
14 Oct 2019 AM10 Administrator's progress report
26 Jun 2019 COM1 Establishment of creditors or liquidation committee
09 May 2019 AM07 Result of meeting of creditors
09 May 2019 AM06 Notice of deemed approval of proposals
26 Mar 2019 AM03 Statement of administrator's proposal
20 Mar 2019 AD01 Registered office address changed from Marshall House 2 Park Avenue Sale Cheshire M33 6HE England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 20 March 2019
19 Mar 2019 AM01 Appointment of an administrator
07 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 July 2017
05 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
30 Aug 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 July 2017
31 May 2017 TM01 Termination of appointment of Andrew Clive Allcock as a director on 31 May 2017
08 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
13 Jul 2016 MR04 Satisfaction of charge 086621200001 in full