ARCHANT (DORMANTS) LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID STEVEN-JONES

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCARTHY

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

17/12/1817 December 2018 REDUCE ISSUED CAPITAL 13/12/2018

View Document

17/12/1817 December 2018 SOLVENCY STATEMENT DATED 13/12/18

View Document

17/12/1817 December 2018 STATEMENT BY DIRECTORS

View Document

17/12/1817 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 1.00

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHANT LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1529 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1523 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MISS TARA CROSS

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLISON

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEAKINGS

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN ELLISON

View Document

01/07/131 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DION JEAKINGS / 04/06/2011

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD MCCARTHY / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DION JEAKINGS / 29/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 29/03/2010

View Document

09/02/109 February 2010 ADOPT ARTICLES 29/01/2010

View Document

09/02/109 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED BRIAN GERARD MCCARTHY

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FRY

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRY / 04/04/2008

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

01/03/021 March 2002 COMPANY NAME CHANGED E.C.N.G. FINANCE COMPANY LIMITED CERTIFICATE ISSUED ON 01/03/02

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 S386 DIS APP AUDS 03/07/97

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS; AMEND

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9313 February 1993 NEW SECRETARY APPOINTED

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93 FROM: PROSPECT HOUSE ROUEN ROAD NORWICH. NORFOLK. NR1 1RE

View Document

13/02/9313 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/01/9327 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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