Advanced company searchLink opens in new window

ARCHEMYS HOLDINGS LIMITED

Company number 07109275

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)
09 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Sep 2021 AD01 Registered office address changed from Garden Cottage Office Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 22 September 2021
22 Sep 2021 600 Appointment of a voluntary liquidator
22 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-16
22 Sep 2021 LIQ02 Statement of affairs
04 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
28 Sep 2020 TM01 Termination of appointment of David Brian Robson as a director on 22 September 2020
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
18 Feb 2019 AD01 Registered office address changed from Ashley House 97 London Road Slough Berkshire SL3 7RS United Kingdom to Garden Cottage Office Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX on 18 February 2019
20 Sep 2018 AD01 Registered office address changed from PO Box 3310 126 Fairlie Road Slough Berkshire SL1 0AG to Ashley House 97 London Road Slough Berkshire SL3 7RS on 20 September 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jan 2018 AP01 Appointment of Mr David Brian Robson as a director on 1 January 2018
03 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
26 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
09 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-04
08 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
06 Jan 2016 CH01 Director's details changed for Nigel Edward Ward on 1 March 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014