ARCHITECTURAL DESIGNED STEELWORK LIMITED

06728698
1ST FLOOR FAIRCLOUGH HOUSE CHURCH STREET CHORLEY LANCASHIRE PR7 4EX

Documents

Documents
Date Category Description Pages
13 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
03 Mar 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
13 Feb 2024 address Default Companies House Registered Office Address Applied 1 Buy now
24 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
03 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Mar 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
23 Feb 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Feb 2022 resolution Resolution 1 Buy now
11 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
08 Jan 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Sep 2021 accounts Annual Accounts 12 Buy now
09 Mar 2021 officers Termination of appointment of director (Julia Lorraine Jarrold) 1 Buy now
21 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 11 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 9 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 accounts Annual Accounts 9 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 13 Buy now
06 Jan 2017 officers Appointment of director (Mrs Julia Lorraine Jarrold) 2 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 accounts Annual Accounts 6 Buy now
02 Dec 2015 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
13 Nov 2014 annual-return Annual Return 4 Buy now
16 Sep 2014 accounts Annual Accounts 7 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
09 Dec 2011 annual-return Annual Return 4 Buy now
16 Sep 2011 accounts Annual Accounts 6 Buy now
10 Jan 2011 annual-return Annual Return 4 Buy now
21 Jul 2010 accounts Annual Accounts 5 Buy now
05 Jan 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 officers Change of particulars for director (Mr David Ronald Jarrold) 2 Buy now
08 Apr 2009 officers Director and secretary's change of particulars / david jarrold / 02/04/2009 1 Buy now
18 Mar 2009 officers Director and secretary appointed david ronald jarrold 2 Buy now
14 Nov 2008 officers Appointment terminated director margaret knapton 1 Buy now
28 Oct 2008 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
21 Oct 2008 incorporation Incorporation Company 18 Buy now