- Company Overview for CCARCHITECTURE LTD (08665697)
- Filing history for CCARCHITECTURE LTD (08665697)
- People for CCARCHITECTURE LTD (08665697)
- Insolvency for CCARCHITECTURE LTD (08665697)
- More for CCARCHITECTURE LTD (08665697)
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) |
---|---|---|---|
07 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2023 | |
09 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2022 | |
07 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2021 | |
17 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2020 | |
10 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2019 | |
02 Aug 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Feb 2018 | AD01 | Registered office address changed from Unit 3 Anglo Office Park, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH England to 136 Hertford Road Enfield Middlesex EN3 5AX on 19 February 2018 | |
12 Feb 2018 | LIQ02 | Statement of affairs | |
12 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | TM01 | Termination of appointment of Brian William Strong as a director on 20 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 May 2017 | CH01 | Director's details changed for Mr Carl Collins on 1 May 2017 | |
04 May 2017 | CH01 | Director's details changed for Brain William Strong on 1 May 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
15 Jun 2016 | AD01 | Registered office address changed from 25 Dedmere Court Marlow Buckinghamshire SL7 1PL to Unit 3 Anglo Office Park, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH on 15 June 2016 | |
28 Apr 2016 | AP01 | Appointment of Brain William Strong as a director on 1 January 2016 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
24 Mar 2014 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on 24 March 2014 |