ARCHWAY DEVELOPMENTS (1) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Micro company accounts made up to 2023-05-31

View Document

13/08/2413 August 2024 Compulsory strike-off action has been discontinued

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

24/05/2424 May 2024 Compulsory strike-off action has been suspended

View Document

24/05/2424 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/08/216 August 2021 Registered office address changed from 6 Corunna Court Corunna Road Warwick CV34 5HQ England to 7 st Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG on 2021-08-06

View Document

01/07/211 July 2021 Satisfaction of charge 114614800001 in full

View Document

01/07/211 July 2021 Satisfaction of charge 114614800002 in full

View Document

30/06/2130 June 2021 Registration of charge 114614800003, created on 2021-06-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/09/1911 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114614800001

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114614800002

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 7 ST PAULS YARD SILVER STREET NEWPORT PAGNELL BUCKS MK16 0EG UNITED KINGDOM

View Document

01/08/191 August 2019 SAIL ADDRESS CREATED

View Document

01/08/191 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CURRSHO FROM 31/07/2019 TO 31/05/2019

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED ARCHWAY DEVELOPMENTS (ROTHWELL) LIMITED CERTIFICATE ISSUED ON 20/03/19

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company