ARCHISURV BUILDING CONSULTANTS LTD

Suite 3, 2nd Floor, 46 High Street, Brentwood, CM14 4AN, England
StatusDISSOLVED
Company No.10518701
CategoryPrivate Limited Company
Incorporated09 Dec 2016
Age7 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 5 days

SUMMARY

ARCHISURV BUILDING CONSULTANTS LTD is an dissolved private limited company with number 10518701. It was incorporated 7 years, 5 months, 21 days ago, on 09 December 2016 and it was dissolved 10 months, 5 days ago, on 25 July 2023. The company address is Suite 3, 2nd Floor, 46 High Street, Brentwood, CM14 4AN, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Eldred

Change date: 2020-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Old address: 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG England

Change date: 2020-05-29

New address: Suite 3, 2nd Floor, 46 High Street Brentwood CM14 4AN

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-01

Psc name: Keeley Eldred

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 18 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keeley Eldred

Termination date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Keeley Eldred

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Keeley Eldred

Appointment date: 2017-03-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DW CARPENTRY LIMITED

232 SLADEPOOL FARM ROAD,WEST MIDLANDS,B14 5EE

Number:04267661
Status:ACTIVE
Category:Private Limited Company

LOVELL LODGE INVESTMENTS LTD

9 QUY COURT,CAMBRIDGE,CB25 9AU

Number:05197893
Status:ACTIVE
Category:Private Limited Company

MEYBG LIMITED

26 KENILWORTH DRIVE,KETTERING,NN15 5NN

Number:10638219
Status:ACTIVE
Category:Private Limited Company

PENTRE MOTORS LIMITED

48/50 LLEWELLYN STREET,RHONDDA GLAM,CF41 7BW

Number:01043241
Status:ACTIVE
Category:Private Limited Company

TAPERS LADIES LIMITED

55 CHERRY ORCHARD,AYLESFORD,ME20 6QS

Number:09747754
Status:ACTIVE
Category:Private Limited Company

TCI RENEWABLES LIMITED

WILLOW COURT,OXFORD,OX2 0JB

Number:05360262
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