About

Registered Number: 06387697
Date of Incorporation: 02/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 98 Hendford Hill, Yeovil, Somerset, BA20 2QR

 

Archmartin Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". The companies directors are Ashton, Graham, Dommett, Joanna Kate, Allen, Claire, Andrews, Luke, Coak, Jane Eileen, Dack, Shane, Dommett, Andrew Hall, King, Megan Zelah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Claire 01 November 2013 10 February 2014 1
ANDREWS, Luke 01 November 2013 10 February 2014 1
COAK, Jane Eileen 07 November 2007 18 June 2013 1
DACK, Shane 01 November 2013 10 February 2014 1
DOMMETT, Andrew Hall 10 September 2008 01 August 2018 1
KING, Megan Zelah 01 November 2013 10 February 2014 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Graham 10 January 2014 19 March 2015 1
DOMMETT, Joanna Kate 07 November 2007 18 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 27 December 2019
CS01 - N/A 01 October 2019
MR04 - N/A 24 September 2019
AA - Annual Accounts 11 March 2019
MR04 - N/A 20 February 2019
MR04 - N/A 20 February 2019
PSC05 - N/A 12 February 2019
MR04 - N/A 14 December 2018
CS01 - N/A 01 October 2018
PSC05 - N/A 17 August 2018
RESOLUTIONS - N/A 13 August 2018
CC04 - Statement of companies objects 13 August 2018
AA01 - Change of accounting reference date 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AD01 - Change of registered office address 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
MR04 - N/A 06 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 22 May 2015
TM02 - Termination of appointment of secretary 23 March 2015
MR01 - N/A 19 December 2014
AR01 - Annual Return 08 October 2014
MR01 - N/A 24 June 2014
MR01 - N/A 24 June 2014
TM01 - Termination of appointment of director 23 May 2014
AA - Annual Accounts 20 February 2014
AP03 - Appointment of secretary 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 08 November 2013
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 11 October 2013
MR01 - N/A 04 September 2013
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 05 October 2011
AD01 - Change of registered office address 09 August 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2011
SH01 - Return of Allotment of shares 07 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 19 February 2009
225 - Change of Accounting Reference Date 19 February 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Fully Satisfied

N/A

A registered charge 12 June 2014 Fully Satisfied

N/A

A registered charge 12 June 2014 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

Debenture 24 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.