Advanced company searchLink opens in new window

ARCHIVISION BUILDING DESIGN LIMITED

Company number 06452056

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 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2020 PSC04 Change of details for Mr Richard Kenneth Sprange as a person with significant control on 1 March 2020
18 Mar 2020 PSC04 Change of details for Mrs Sally Ann Sprange as a person with significant control on 1 March 2020
18 Mar 2020 CH03 Secretary's details changed for Sally Ann Sprange on 1 March 2020
18 Mar 2020 CH01 Director's details changed for Mr Richard Kenneth Sprange on 1 March 2020
18 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 18 March 2020
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2020 DS01 Application to strike the company off the register
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with updates
14 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
15 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with updates
15 Jan 2018 PSC01 Notification of Sally Ann Sprange as a person with significant control on 6 April 2016
15 Jan 2018 PSC01 Notification of Richard Kenneth Sprange as a person with significant control on 6 April 2016
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 12 December 2016 with updates
02 Feb 2017 CH01 Director's details changed for Mr Richard Kenneth Sprange on 5 December 2016
02 Feb 2017 CH03 Secretary's details changed for Sally Ann Sprange on 5 December 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
23 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 AD01 Registered office address changed from 7, Windmill Drive Bexhill-on- Sea East Sussex TN39 4DG to 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ on 17 December 2014
08 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2