About

Registered Number: 04546697
Date of Incorporation: 26/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 4 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Archer Kane Homes Ltd was founded on 26 September 2002 and are based in Reading, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The current directors of this business are Kaur, Jasvinder, Singh, Jarnail.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Jasvinder 28 September 2006 - 1
SINGH, Jarnail 01 October 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
LIQ13 - N/A 12 November 2018
AD01 - Change of registered office address 19 April 2018
RESOLUTIONS - N/A 16 April 2018
LIQ01 - N/A 16 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 02 March 2018
PSC04 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
SH01 - Return of Allotment of shares 02 March 2018
AA01 - Change of accounting reference date 10 January 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 27 May 2015
MR04 - N/A 10 January 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 10 June 2008
395 - Particulars of a mortgage or charge 09 February 2008
363a - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
287 - Change in situation or address of Registered Office 18 August 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 16 October 2003
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.