ARCHANT BHGC LIMITED

2 Lace Market Square, Nottingham, NG1 1PB, Nottinghamshire
StatusDISSOLVED
Company No.07783475
Category
Incorporated22 Sep 2011
Age12 years, 8 months
JurisdictionEngland Wales
Dissolution29 Dec 2021
Years2 years, 4 months, 24 days

SUMMARY

ARCHANT BHGC LIMITED is an dissolved with number 07783475. It was incorporated 12 years, 8 months ago, on 22 September 2011 and it was dissolved 2 years, 4 months, 24 days ago, on 29 December 2021. The company address is 2 Lace Market Square, Nottingham, NG1 1PB, Nottinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 29 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077834750003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Old address: Prospect House Rouen Road Norwich England NR1 1RE

Change date: 2020-12-10

New address: 2 Lace Market Square Nottingham Nottinghamshire NG1 1PB

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-02

Officer name: Mr Nicholas David Steven-Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Gerard Mccarthy

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 14 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 14 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tara Cross

Appointment date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-12

Officer name: Jeffrey Lawrence Henry

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077834750003

Charge creation date: 2018-10-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 17 Aug 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 17 Aug 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 01 Sep 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 01 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 02 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 02 Sep 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Lawrence Henry

Change date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Lawrence Henry

Appointment date: 2014-11-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Dion Jeakings

Termination date: 2014-07-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 27 Jun 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 27 Jun 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Ellison

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Legacy

Date: 11 Sep 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12

Documents

View document PDF

Legacy

Date: 27 Jun 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-12-31

Documents

View document PDF

Resolution

Date: 23 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 22 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Oliver Ellison

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Gould

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Dion Jeakings

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Gerard Mccarthy

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Address

Type: AD01

Old address: 1 St. James Court Whitefriars Norwich England NR3 1RU England

Change date: 2011-11-16

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed friars 670 LIMITED\certificate issued on 16/11/11

Documents

View document PDF

Incorporation company

Date: 22 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HITORI LTD

38 HIGH STREET,AVOCH,IV9 8PT

Number:SC577019
Status:ACTIVE
Category:Private Limited Company
Number:CE005533
Status:ACTIVE
Category:Charitable Incorporated Organisation

LIFESTAGEMEDIA LIMITED

145-147 ST JOHN STREET,LONDON,EC1V 4PY

Number:05271156
Status:ACTIVE
Category:Private Limited Company

PROBLEM FREE LIMITED

SCRAPSTORE HOUSE SEVIER STREET,BRISTOL,BS2 9LB

Number:04602671
Status:ACTIVE
Category:Private Limited Company

PROFITMASTER SYSTEMS LIMITED

UNIT 8 CHURCHILL PARK,NOTTINGHAM,NG4 2HF

Number:02920699
Status:ACTIVE
Category:Private Limited Company

TAW AND TORRIDGE TREE SERVICES LTD

SUITE 2, RIVERSIDE COURT,BARNSTAPLE,EX31 1DR

Number:08962455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source