Advanced company searchLink opens in new window

ARMOURY DEMOLITION AND RECYCLING LIMITED

Company number 02287126

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)
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
  • GBP 4