ARCH-E-TECH DESIGN LIMITED
Status | DISSOLVED |
Company No. | 05986911 |
Category | Private Limited Company |
Incorporated | 02 Nov 2006 |
Age | 17 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2022 |
Years | 1 year, 9 months, 11 days |
SUMMARY
ARCH-E-TECH DESIGN LIMITED is an dissolved private limited company with number 05986911. It was incorporated 17 years, 8 months, 1 day ago, on 02 November 2006 and it was dissolved 1 year, 9 months, 11 days ago, on 22 September 2022. The company address is 4th Floor Fountain Precinct 4th Floor Fountain Precinct, Sheffield, S1 2JA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2022
Action Date: 28 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-17
Old address: Buttertwhaite House Jumble Lane Ecclesfield Sheffield S Yorks S35 9XJ
New address: 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA
Documents
Liquidation voluntary declaration of solvency
Date: 17 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 22 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-22
Documents
Change account reference date company previous extended
Date: 25 Feb 2021
Action Date: 22 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-02-22
Documents
Capital return purchase own shares
Date: 10 Feb 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Change to a person with significant control
Date: 20 Nov 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-02
Psc name: Mr Jason Matthew Thompson
Documents
Cessation of a person with significant control
Date: 20 Nov 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karla Marie Thompson
Cessation date: 2020-11-02
Documents
Termination secretary company with name termination date
Date: 20 Nov 2020
Action Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Hodder
Termination date: 2014-04-23
Documents
Termination secretary company with name termination date
Date: 11 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karla Marie Thompson
Termination date: 2020-11-02
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Change person director company with change date
Date: 12 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-08
Officer name: Mr Jason Matthew Thompson
Documents
Change to a person with significant control
Date: 11 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-08
Psc name: Mr Jason Matthew Thompson
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-13
Officer name: Mr Jason Matthew Thompson
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hodder
Documents
Appoint person secretary company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karla Marie Thompson
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 23 May 2011
Action Date: 23 May 2011
Category: Address
Type: AD01
Change date: 2011-05-23
Old address: Unit L Upper, Staniforth Works Main Street Sheffield S Yorks S12 4LB
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Change person director company with change date
Date: 20 Dec 2010
Action Date: 02 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-02
Officer name: Jason Matthew Thompson
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Jason Matthew Thompson
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Robert Anthony Hodder
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 14/01/08 from: 110 school road, beighton sheffield south yorkshire S20 1EH
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/12/07
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
A S WHITAKER INVESTMENTS LIMITED
C/O DUNCAN & TOPLIS LIMITED ENTERPRISE WAY,SPALDING,PE11 3YR
Number: | 11758296 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLONALLON COURT, BELFAST, ANTRIM,BELFAST,BT4 2AB
Number: | NI625136 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A HIGH STREET,WIMBLEDON VILLAGE,SW19 5BY
Number: | 06056100 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF 47,BROCKLEY,SE4 1TD
Number: | 06774756 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PEACHE COURT,BRISTOL,BS16 5TP
Number: | 10780431 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE GUILDHALL MANAGEMENT COMPANY LIMITED
UNIT 11A THE MATCHWORKS,LIVERPOOL,L19 2RF
Number: | 06382829 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |