- Company Overview for ARCH HALL LIMITED (08662120)
- Filing history for ARCH HALL LIMITED (08662120)
- People for ARCH HALL LIMITED (08662120)
- Charges for ARCH HALL LIMITED (08662120)
- Insolvency for ARCH HALL LIMITED (08662120)
- More for ARCH HALL LIMITED (08662120)
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 |