- Company Overview for ARCHANT DEVON & CORNWALL HOLDINGS LIMITED (12414639)
- Filing history for ARCHANT DEVON & CORNWALL HOLDINGS LIMITED (12414639)
- People for ARCHANT DEVON & CORNWALL HOLDINGS LIMITED (12414639)
- Insolvency for ARCHANT DEVON & CORNWALL HOLDINGS LIMITED (12414639)
- More for ARCHANT DEVON & CORNWALL HOLDINGS LIMITED (12414639)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2021 | AM23 | Notice of move from Administration to Dissolution | |
28 Jul 2021 | AM10 | Administrator's progress report | |
12 Jan 2021 | AM06 | Notice of deemed approval of proposals | |
06 Jan 2021 | AM03 | Statement of administrator's proposal | |
23 Dec 2020 | AD01 | Registered office address changed from Prospect House Rouen Road Norwich Norfolk NR1 1RE United Kingdom to 2 Lace Market Square Nottingham Nottinghamshire NG1 1PB on 23 December 2020 | |
23 Dec 2020 | AM01 | Appointment of an administrator | |
11 Dec 2020 | TM01 | Termination of appointment of Simon Tristan Bax as a director on 9 December 2020 | |
31 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
31 Mar 2020 | CH01 | Director's details changed for Mr Christopher Vincent Coward on 28 February 2020 | |
31 Mar 2020 | AP01 | Appointment of Mr Christopher Vincent Coward as a director on 28 February 2020 | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from Prospect House Rouen Road Norwich England NR1 1RE England to Prospect House Rouen Road Norwich Norfolk NR1 1RE on 21 January 2020 | |
20 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-20
|