Advanced company searchLink opens in new window

E.R.ARMFIELD LIMITED

Company number 00392509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100,000
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