ARCHITECTURE 2B LIMITED

04850345
26 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EY

Documents

Documents
Date Category Description Pages
14 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
14 Feb 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
05 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
16 Feb 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
16 Feb 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Feb 2012 resolution Resolution 1 Buy now
30 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Dec 2011 accounts Annual Accounts 4 Buy now
04 Aug 2011 annual-return Annual Return 5 Buy now
01 Apr 2011 accounts Annual Accounts 4 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
07 Aug 2009 annual-return Return made up to 30/07/09; full list of members 4 Buy now
07 Aug 2009 address Registered office changed on 07/08/2009 from graphical house 2 wharf street the calls leeds west yorkshire L52 7EQ 1 Buy now
16 Jan 2009 accounts Annual Accounts 5 Buy now
13 Aug 2008 annual-return Return made up to 30/07/08; full list of members 4 Buy now
17 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
11 Apr 2008 accounts Annual Accounts 5 Buy now
03 Sep 2007 annual-return Return made up to 30/07/07; no change of members 7 Buy now
22 Jan 2007 accounts Annual Accounts 4 Buy now
25 Aug 2006 annual-return Return made up to 30/07/06; full list of members 7 Buy now
15 May 2006 accounts Annual Accounts 4 Buy now
12 Aug 2005 annual-return Return made up to 30/07/05; full list of members 7 Buy now
16 Feb 2005 accounts Annual Accounts 4 Buy now
11 Jan 2005 address Registered office changed on 11/01/05 from: charnock court 6 south parade wakefield west yorkshire WF1 1LR 1 Buy now
31 Aug 2004 annual-return Return made up to 30/07/04; full list of members 7 Buy now
11 Jun 2004 accounts Accounting reference date extended from 31/07/04 to 31/08/04 1 Buy now
28 Jan 2004 officers New secretary appointed 1 Buy now
20 Nov 2003 officers Secretary resigned 1 Buy now
16 Oct 2003 officers New director appointed 1 Buy now
10 Oct 2003 officers New director appointed 1 Buy now
07 Oct 2003 address Registered office changed on 07/10/03 from: 119 westfield road horbury wakefield west yorkshire WF4 6ER 1 Buy now
01 Sep 2003 officers Secretary resigned 1 Buy now
01 Sep 2003 officers Director resigned 1 Buy now
01 Sep 2003 address Registered office changed on 01/09/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ 1 Buy now
01 Sep 2003 officers New secretary appointed 2 Buy now
01 Sep 2003 officers New director appointed 2 Buy now
30 Jul 2003 incorporation Incorporation Company 18 Buy now