ARCHWAY DEVELOPMENTS (2) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Termination of appointment of Alpesh Khetia as a director on 2025-01-14

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Cessation of Alpesh Khetia as a person with significant control on 2025-01-14

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 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

24/02/2424 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

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

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

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 Warwick, Warwickshire CV34 5HQ United Kingdom to 7 st Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG on 2021-08-06

View Document

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

View Accounts

18/02/2118 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118406830002

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118406830001

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118406830004

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118406830003

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118406830002

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118406830001

View Document

30/05/1930 May 2019 CURREXT FROM 28/02/2020 TO 31/05/2020

View Document

21/02/1921 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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