About

Registered Number: 04258240
Date of Incorporation: 24/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (6 years and 2 months ago)
Registered Address: Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

 

Established in 2001, Archant Devon Ltd are based in Norwich, Norfolk, it has a status of "Dissolved". The company does not have any directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 05 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 07 August 2015
MR04 - N/A 29 July 2015
MR04 - N/A 29 July 2015
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 30 June 2014
TM02 - Termination of appointment of secretary 19 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 09 July 2013
SH01 - Return of Allotment of shares 05 March 2013
RESOLUTIONS - N/A 19 February 2013
SH06 - Notice of cancellation of shares 19 February 2013
SH03 - Return of purchase of own shares 19 February 2013
RESOLUTIONS - N/A 18 February 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 02 August 2012
RESOLUTIONS - N/A 16 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2011
SH19 - Statement of capital 16 November 2011
CAP-SS - N/A 16 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
RESOLUTIONS - N/A 09 February 2010
CC04 - Statement of companies objects 09 February 2010
MG01 - Particulars of a mortgage or charge 20 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
MG01 - Particulars of a mortgage or charge 11 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 06 August 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
AA - Annual Accounts 28 October 2005
363a - Annual Return 28 July 2005
353 - Register of members 28 July 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 09 August 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 27 May 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
363s - Annual Return 18 August 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
SA - Shares agreement 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
225 - Change of Accounting Reference Date 22 January 2002
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
CERTNM - Change of name certificate 23 October 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2009 Fully Satisfied

N/A

Debenture 04 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.