ARMOURY DEMOLITION AND RECYCLING LIMITED
Company number 02287126
- Company Overview for ARMOURY DEMOLITION AND RECYCLING LIMITED (02287126)
- Filing history for ARMOURY DEMOLITION AND RECYCLING LIMITED (02287126)
- People for ARMOURY DEMOLITION AND RECYCLING LIMITED (02287126)
- Charges for ARMOURY DEMOLITION AND RECYCLING LIMITED (02287126)
- Insolvency for ARMOURY DEMOLITION AND RECYCLING LIMITED (02287126)
- More for ARMOURY DEMOLITION AND RECYCLING LIMITED (02287126)
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) |
---|---|---|---|
14 Dec 2017 | AC92 | Restoration by order of the court | |
28 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2015 | COLIQ | Deferment of dissolution (voluntary) | |
17 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2015 | |
25 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2014 | |
13 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2013 | |
09 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2012 | |
09 Dec 2011 | 2.24B | Administrator's progress report to 2 December 2011 | |
09 Dec 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Dec 2011 | 2.24B | Administrator's progress report to 4 November 2011 | |
13 Oct 2011 | 2.24B | Administrator's progress report to 4 May 2011 | |
06 Jul 2011 | 2.40B | Notice of appointment of replacement/additional administrator | |
21 Jun 2011 | AD01 | Registered office address changed from C/O the Old Mill 9 Soar Lane Leicester LE3 5DE on 21 June 2011 | |
25 May 2011 | 2.40B | Notice of appointment of replacement/additional administrator | |
10 May 2011 | 2.38B | Notice of resignation of an administrator | |
02 Mar 2011 | 2.17B | Statement of administrator's proposal | |
17 Jan 2011 | AD01 | Registered office address changed from 251 Bordesley Green Road Bordesley Green Birmingham West Midlands B9 5EX on 17 January 2011 | |
13 Jan 2011 | 2.12B | Appointment of an administrator | |
23 Nov 2010 | TM01 | Termination of appointment of Elizabeth Mclean as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Ann Mclean as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Ajay Mahan as a director | |
05 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
04 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
06 Sep 2010 | AR01 |
Annual return made up to 25 June 2010 with full list of shareholders
Statement of capital on 2010-09-06
|