Advanced company searchLink opens in new window

ARCH-E-TECH DESIGN LIMITED

Company number 05986911

Filter by category

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)
22 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 February 2022
17 Mar 2021 AD01 Registered office address changed from Buttertwhaite House Jumble Lane Ecclesfield Sheffield S Yorks S35 9XJ to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 17 March 2021
17 Mar 2021 LIQ01 Declaration of solvency
17 Mar 2021 600 Appointment of a voluntary liquidator
17 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
25 Feb 2021 AA Total exemption full accounts made up to 22 February 2021
25 Feb 2021 AA01 Previous accounting period extended from 31 December 2020 to 22 February 2021
10 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
26 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
20 Nov 2020 PSC04 Change of details for Mr Jason Matthew Thompson as a person with significant control on 2 November 2020
20 Nov 2020 PSC07 Cessation of Karla Marie Thompson as a person with significant control on 2 November 2020
20 Nov 2020 TM02 Termination of appointment of Judith Hodder as a secretary on 23 April 2014
11 Nov 2020 TM02 Termination of appointment of Karla Marie Thompson as a secretary on 2 November 2020
28 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
12 Nov 2019 CH01 Director's details changed for Mr Jason Matthew Thompson on 8 November 2019
11 Nov 2019 PSC04 Change of details for Mr Jason Matthew Thompson as a person with significant control on 8 November 2019
24 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
16 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Feb 2017 CH01 Director's details changed for Mr Jason Matthew Thompson on 13 February 2017