- Company Overview for ARCH SOLUTIONS LIMITED (10476829)
- Filing history for ARCH SOLUTIONS LIMITED (10476829)
- People for ARCH SOLUTIONS LIMITED (10476829)
- More for ARCH SOLUTIONS LIMITED (10476829)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2021 | DS01 | Application to strike the company off the register | |
04 Nov 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 3 November 2021 | |
27 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
31 May 2019 | CH01 | Director's details changed for Mrs Karen Anne Clewlow on 29 May 2019 | |
29 May 2019 | CH01 | Director's details changed for Mrs Karen Anne Clewlow on 29 May 2019 | |
29 May 2019 | CH01 | Director's details changed for Mr Christopher Simon Clewlow on 29 May 2019 | |
29 May 2019 | PSC04 | Change of details for Mrs Karen Anne Clewlow as a person with significant control on 29 May 2019 | |
29 May 2019 | PSC04 | Change of details for Mr Christopher Simon Clewlow as a person with significant control on 29 May 2019 | |
22 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 May 2019 | AD01 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to Drift House 2 Woodlan Court , Wood Lane Utkinton Tarporley Cheshire CW6 0LD on 18 May 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
11 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
13 Nov 2017 | PSC04 | Change of details for Mr Christopher Simon Clewlow as a person with significant control on 13 March 2017 | |
13 Nov 2017 | PSC04 | Change of details for Mrs Karen Anne Clewlow as a person with significant control on 13 March 2017 | |
10 Jul 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Christopher Simon Clewlow on 13 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mrs Karen Anne Clewlow on 13 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ United Kingdom to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 | |
14 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-14
|