Advanced company searchLink opens in new window

ARCH SOLUTIONS LIMITED

Company number 10476829

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)
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)