ARCHWAY DEVELOPMENTS (1) LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
18/11/2418 November 2024 | Micro company accounts made up to 2023-05-31 |
13/08/2413 August 2024 | Compulsory strike-off action has been discontinued |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
24/05/2424 May 2024 | Compulsory strike-off action has been suspended |
24/05/2424 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
28/08/2328 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/03/2317 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
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 |
01/07/211 July 2021 | Satisfaction of charge 114614800001 in full |
01/07/211 July 2021 | Satisfaction of charge 114614800002 in full |
30/06/2130 June 2021 | Registration of charge 114614800003, created on 2021-06-25 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/05/2112 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/09/1911 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114614800001 |
13/08/1913 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114614800002 |
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 |
01/08/191 August 2019 | SAIL ADDRESS CREATED |
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 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
20/07/1920 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CURRSHO FROM 31/07/2019 TO 31/05/2019 |
20/03/1920 March 2019 | COMPANY NAME CHANGED ARCHWAY DEVELOPMENTS (ROTHWELL) LIMITED CERTIFICATE ISSUED ON 20/03/19 |
12/07/1812 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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