ARCHERS (SECRETARIAL) LIMITED - STOCKTON ON TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-04-27 View Report
Gazette. Gazette notice voluntary. 2021-02-09 View Report
Dissolution. Dissolution application strike off company. 2021-01-28 View Report
Accounts. Accounts type dormant. 2021-01-20 View Report
Confirmation statement. Statement with updates. 2020-11-25 View Report
Persons with significant control. Psc name: Christopher Todd. Notification date: 2016-04-06. 2020-11-25 View Report
Persons with significant control. Psc name: David Anthony Collier. Cessation date: 2016-04-06. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Accounts. Accounts type dormant. 2019-09-04 View Report
Confirmation statement. Statement with updates. 2018-10-24 View Report
Accounts. Accounts type dormant. 2018-09-26 View Report
Persons with significant control. Psc name: David Adams. Notification date: 2018-02-15. 2018-02-23 View Report
Persons with significant control. Psc name: John Richardson. Cessation date: 2018-02-15. 2018-02-23 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type dormant. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Accounts. Accounts type dormant. 2016-09-07 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Accounts. Accounts type dormant. 2015-09-28 View Report
Officers. Officer name: Mr David Adams. Appointment date: 2014-10-22. 2014-10-22 View Report
Annual return. With made up date full list shareholders. 2014-10-22 View Report
Accounts. Accounts type dormant. 2014-09-05 View Report
Officers. Officer name: John Richardson. 2014-05-08 View Report
Officers. Officer name: David Collier. 2014-05-08 View Report
Officers. Officer name: John Richardson. 2014-05-08 View Report
Annual return. With made up date full list shareholders. 2013-10-24 View Report
Accounts. Accounts type dormant. 2013-09-12 View Report
Annual return. With made up date full list shareholders. 2012-10-18 View Report
Officers. Change date: 2012-10-18. Officer name: Christopher David Todd. 2012-10-18 View Report
Accounts. Accounts type dormant. 2012-09-10 View Report
Annual return. With made up date full list shareholders. 2011-10-31 View Report
Accounts. Accounts type dormant. 2011-09-06 View Report
Annual return. With made up date full list shareholders. 2010-10-21 View Report
Accounts. Accounts type dormant. 2010-09-02 View Report
Annual return. With made up date full list shareholders. 2009-10-20 View Report
Officers. Change date: 2009-10-17. Officer name: Mr David Anthony Collier. 2009-10-20 View Report
Officers. Officer name: Christopher Todd. Change date: 2009-10-17. 2009-10-20 View Report
Accounts. Accounts type dormant. 2009-09-29 View Report
Annual return. Legacy. 2008-10-29 View Report
Officers. Description: Director's change of particulars / david collier / 01/10/2008. 2008-10-29 View Report
Accounts. Accounts type dormant. 2008-10-03 View Report
Annual return. Legacy. 2007-10-18 View Report
Accounts. Accounts type dormant. 2007-09-28 View Report
Address. Description: Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB. 2007-01-24 View Report
Annual return. Legacy. 2006-12-20 View Report
Accounts. Accounts type dormant. 2006-08-24 View Report
Annual return. Legacy. 2005-10-19 View Report
Accounts. Accounts type dormant. 2005-08-11 View Report
Annual return. Legacy. 2004-11-10 View Report
Officers. Description: Director's particulars changed. 2004-11-09 View Report