ARCHEY POWER LTD
Status | DISSOLVED |
Company No. | 10659003 |
Category | Private Limited Company |
Incorporated | 08 Mar 2017 |
Age | 7 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 3 months, 6 days |
SUMMARY
ARCHEY POWER LTD is an dissolved private limited company with number 10659003. It was incorporated 7 years, 1 month, 26 days ago, on 08 March 2017 and it was dissolved 4 years, 3 months, 6 days ago, on 28 January 2020. The company address is 17 The Courtyard Gorsey Lane 17 The Courtyard Gorsey Lane, Birmingham, B46 1JA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Aug 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 10 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Andrew Peter Stone
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 23 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Philip Geoffrey Bates
Appointment date: 2018-10-12
Documents
Notification of a person with significant control
Date: 14 Aug 2018
Action Date: 30 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gfpii Limited
Notification date: 2018-07-30
Documents
Termination director company with name termination date
Date: 14 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-30
Officer name: Jeremy William Kirwan Taylor
Documents
Cessation of a person with significant control
Date: 14 Aug 2018
Action Date: 30 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: V3Cmo Limited
Cessation date: 2018-07-30
Documents
Termination director company with name termination date
Date: 14 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-30
Officer name: Jeremy William Kirwan Taylor
Documents
Notification of a person with significant control
Date: 14 Aug 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-02
Psc name: V3Cmo Limited
Documents
Cessation of a person with significant control
Date: 14 Aug 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeremy William Kirwan Taylor
Cessation date: 2018-01-02
Documents
Cessation of a person with significant control
Date: 14 Aug 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-02
Psc name: Mark Wesley Jones
Documents
Appoint person director company with name date
Date: 14 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-30
Officer name: Henry Roscoe Townshend
Documents
Termination director company with name termination date
Date: 14 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-30
Officer name: Neil Geoffrey Beaumont
Documents
Appoint person director company with name date
Date: 14 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Peter Stone
Appointment date: 2018-07-30
Documents
Termination secretary company with name termination date
Date: 14 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Geoffrey Beaumont
Termination date: 2018-07-30
Documents
Termination director company with name termination date
Date: 14 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Wesley Jones
Termination date: 2018-07-30
Documents
Termination director company with name termination date
Date: 14 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Wesley Jones
Termination date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Change account reference date company current extended
Date: 08 Mar 2017
Action Date: 31 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-31
Made up date: 2018-03-31
Documents
Some Companies
STONE GABLES MAIN STREET,OAKHAM,LE15 8DE
Number: | 09711012 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,BASILDON,SS14 1AH
Number: | 05971176 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCHIN COURT,LONDON,EC3V 9DJ
Number: | 11768227 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTOR MATES (SOUTH YORKSHIRE) LIMITED
182-198 PENISTONE ROAD,SHEFFIELD,S6 2FJ
Number: | 07592029 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 REDWING CLOSE,AYLESFORD,ME20 6LP
Number: | 07982096 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX
Number: | 07545265 |
Status: | ACTIVE |
Category: | Private Limited Company |