Advanced company searchLink opens in new window

ARMER MACHINERY LIMITED

Company number 01175408

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2011 DS01 Application to strike the company off the register
16 Jun 2011 AA Full accounts made up to 24 September 2010
01 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
11 Jan 2011 AP03 Appointment of Mr Michael Evans as a secretary
10 Jan 2011 TM01 Termination of appointment of William Barratt as a director
10 Jan 2011 TM02 Termination of appointment of William Barratt as a secretary
05 Jan 2011 AP01 Appointment of Ms Diane Walker as a director
05 Jan 2011 TM01 Termination of appointment of Anthony Hynes as a director
24 Jun 2010 AP01 Appointment of Conor O Leary as a director
24 Jun 2010 TM01 Termination of appointment of Caroline Bergin as a director
01 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
18 Jan 2010 AA Full accounts made up to 25 September 2009
09 Jan 2010 AP01 Appointment of Michael Evans as a director
10 Mar 2009 AA Full accounts made up to 26 September 2008
09 Mar 2009 AUD Auditor's resignation
23 Feb 2009 363a Return made up to 30/01/09; full list of members
20 Jan 2009 288c Director's Change of Particulars / caroline bergin / 12/01/2009 / HouseName/Number was: , now: 8; Street was: the lodge, now: holyrood park; Area was: airfield court, now: ; Post Town was: donnybrook, now: sandymount; Country was: republic of ireland, now:
18 Nov 2008 AUD Auditor's resignation
21 Feb 2008 AA Full accounts made up to 28 September 2007
01 Feb 2008 363a Return made up to 30/01/08; full list of members
01 Feb 2008 287 Registered office changed on 01/02/08 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA
14 May 2007 287 Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS
24 Mar 2007 AA Full accounts made up to 29 September 2006