- Company Overview for E.R.ARMFIELD LIMITED (00392509)
- Filing history for E.R.ARMFIELD LIMITED (00392509)
- People for E.R.ARMFIELD LIMITED (00392509)
- Charges for E.R.ARMFIELD LIMITED (00392509)
- Insolvency for E.R.ARMFIELD LIMITED (00392509)
- More for E.R.ARMFIELD LIMITED (00392509)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2017 | |
16 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2016 | |
19 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2015 | |
18 Dec 2014 | LIQ MISC OC | Court order INSOLVENCY:Court order to remove/replace liquidator | |
18 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | AD01 | Registered office address changed from Heriot House 88-90 Guildford Street Chertsey Surrey KT16 9AD on 8 January 2014 | |
13 Feb 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-02-13
|
|
04 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
19 Oct 2011 | TM01 | Termination of appointment of Richard Noble as a director | |
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Jul 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
02 Jul 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
12 Oct 2009 | CH03 | Secretary's details changed for Mr David Edwin Hinchliffe on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Mr David Edwin Hinchliffe on 12 October 2009 |