Advanced company searchLink opens in new window

ARCHITEN LANDRELL ASSOCIATES LIMITED

Company number 05747925

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 14 December 2019
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 December 2018
28 Jan 2019 AD01 Registered office address changed from 586 Waterside Court Albany Street Newport South Wales NP20 5NT to Suite 1, Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 28 January 2019
21 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 14 December 2017
08 Feb 2017 4.68 Liquidators' statement of receipts and payments to 14 December 2016
06 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Jan 2016 AD01 Registered office address changed from Station Yard Industrial Estate Station Road Chepstow Monmouthshire NP16 5PF to 586 Waterside Court Albany Street Newport South Wales NP20 5NT on 4 January 2016
30 Dec 2015 4.20 Statement of affairs with form 4.19
30 Dec 2015 600 Appointment of a voluntary liquidator
30 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
24 Nov 2015 TM01 Termination of appointment of Alison Lynne Park as a director on 19 November 2015
12 May 2015 TM01 Termination of appointment of Lancelot Herve Rowell as a director on 30 April 2015
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 TM01 Termination of appointment of Charlotte Rowell as a director
24 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
07 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Nov 2013 MR04 Satisfaction of charge 2 in full
13 May 2013 CH01 Director's details changed for Mr Lancelot Herve Rowell on 30 April 2013
13 May 2013 CH01 Director's details changed for Mrs Charlotte Vanessa Rowell on 30 April 2013
13 May 2013 CH01 Director's details changed for Mr Christopher Lancelot Rowell on 30 April 2013
13 May 2013 CH01 Director's details changed for Laurence Murray on 30 April 2013