ARCHPOLE LIMITED

05829639
CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH

Documents

Documents
Date Category Description Pages
09 Oct 2012 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jul 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
20 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
20 May 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 May 2011 resolution Resolution 1 Buy now
23 Dec 2010 accounts Annual Accounts 2 Buy now
06 Oct 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
06 Oct 2010 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
11 Aug 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
11 Aug 2010 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
29 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
14 Jan 2010 accounts Annual Accounts 1 Buy now
16 Dec 2009 officers Appointment of secretary (Mr David Richard Morgan) 1 Buy now
16 Dec 2009 officers Change of particulars for director (John Daly) 2 Buy now
16 Dec 2009 officers Termination of appointment of secretary (Philippa Dunkley) 1 Buy now
16 Jun 2009 annual-return Return made up to 26/05/09; full list of members 3 Buy now
16 Jun 2009 officers Secretary's Change of Particulars / philippa dunkley / 16/06/2009 / HouseName/Number was: , now: 15; Street was: 59C landor road, now: watcombe cottages; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: SW9 9RT, now: TW9 3BD; Country was: , now: united kingdom 1 Buy now
23 Jan 2009 accounts Annual Accounts 1 Buy now
30 May 2008 annual-return Return made up to 26/05/08; full list of members 4 Buy now
24 Oct 2007 officers New secretary appointed 1 Buy now
24 Oct 2007 officers Secretary resigned 1 Buy now
01 Oct 2007 accounts Annual Accounts 1 Buy now
19 Aug 2007 annual-return Return made up to 26/05/07; full list of members 7 Buy now
27 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
27 Oct 2006 mortgage Particulars of mortgage/charge 5 Buy now
27 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
27 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: c/o tyburn lane private equity 43 dover street london W1S 4NU 1 Buy now
27 Jun 2006 officers New secretary appointed 3 Buy now
27 Jun 2006 incorporation Memorandum Articles 10 Buy now
27 Jun 2006 resolution Resolution 1 Buy now
27 Jun 2006 accounts Accounting reference date shortened from 31/05/07 to 31/03/07 1 Buy now
27 Jun 2006 address Registered office changed on 27/06/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
27 Jun 2006 officers New director appointed 6 Buy now
27 Jun 2006 officers New director appointed 6 Buy now
21 Jun 2006 officers Secretary resigned 1 Buy now
21 Jun 2006 officers Director resigned 1 Buy now
26 May 2006 incorporation Incorporation Company 17 Buy now