- Company Overview for ARCHES RETAIL COMPANY LIMITED (SC141702)
- Filing history for ARCHES RETAIL COMPANY LIMITED (SC141702)
- People for ARCHES RETAIL COMPANY LIMITED (SC141702)
- Charges for ARCHES RETAIL COMPANY LIMITED (SC141702)
- Insolvency for ARCHES RETAIL COMPANY LIMITED (SC141702)
- More for ARCHES RETAIL COMPANY LIMITED (SC141702)
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) |
---|---|---|---|
19 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
12 Sep 2017 | 2.20B(Scot) | Administrator's progress report | |
01 Sep 2017 | 2.20B(Scot) | Administrator's progress report | |
13 Jun 2017 | 2.25B(Scot) | Notice of move from Administration to Creditors Voluntary Liquidation | |
26 Jan 2017 | 2.20B(Scot) | Administrator's progress report | |
13 Jul 2016 | 2.20B(Scot) | Administrator's progress report | |
08 Jun 2016 | 2.22B(Scot) | Notice of extension of period of Administration | |
29 Jan 2016 | 2.20B(Scot) | Administrator's progress report | |
02 Sep 2015 | 2.18B(Scot) | Notice of result of meeting creditors | |
10 Aug 2015 | 2.16B(Scot) | Statement of administrator's proposal | |
03 Aug 2015 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) | |
24 Jun 2015 | AD01 | Registered office address changed from 253 Argyle Street Glasgow G2 8DL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 24 June 2015 | |
24 Jun 2015 | 2.11B(Scot) | Appointment of an administrator | |
14 May 2015 | TM01 | Termination of appointment of Susan Gilchrist as a director on 13 April 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
11 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Lauren Currie as a director on 20 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Lesley Dunlop as a director on 20 October 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
19 Dec 2013 | AP01 | Appointment of Mr Paul Simon Fitzpatrick as a director | |
19 Dec 2013 | AP01 | Appointment of Lauren Currie as a director | |
18 Dec 2013 | AP01 | Appointment of Susan Gilchrist as a director | |
03 Sep 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
27 Aug 2013 | AD02 | Register inspection address has been changed from Pinsent Masons Llp 123 St Vincent Street Glasgow G2 5EA United Kingdom |