- Company Overview for ARCHSTONE CHADLINGTON LIMITED (08983543)
- Filing history for ARCHSTONE CHADLINGTON LIMITED (08983543)
- People for ARCHSTONE CHADLINGTON LIMITED (08983543)
- Insolvency for ARCHSTONE CHADLINGTON LIMITED (08983543)
- More for ARCHSTONE CHADLINGTON LIMITED (08983543)
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) |
---|---|---|---|
12 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2015 | AD01 | Registered office address changed from 2 West Mills Newbury Berkshire RG14 5HG to 17 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY on 18 December 2015 | |
17 Dec 2015 | 4.70 | Declaration of solvency | |
17 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | CH01 | Director's details changed for Mr Matthew Gough on 22 September 2014 | |
06 Jun 2014 | CH01 | Director's details changed for Ms Frances Jayne Traherne-Williams on 6 June 2014 | |
06 Jun 2014 | CH01 | Director's details changed for Ms Frances Jayne Williams on 6 June 2014 | |
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|