- Company Overview for ARMABRIDGE LIMITED (02892682)
- Filing history for ARMABRIDGE LIMITED (02892682)
- People for ARMABRIDGE LIMITED (02892682)
- Charges for ARMABRIDGE LIMITED (02892682)
- Insolvency for ARMABRIDGE LIMITED (02892682)
- More for ARMABRIDGE LIMITED (02892682)
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) |
---|---|---|---|
28 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2024 | |
20 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2023 | |
23 Nov 2022 | TM01 | Termination of appointment of Terence Robert Hannaford as a director on 16 November 2022 | |
25 Jul 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jul 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2022 | |
29 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2021 | |
29 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2020 | |
13 May 2019 | AD01 | Registered office address changed from Telmar House Barton Hill Way Torquay Devon TQ2 8JG to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 13 May 2019 | |
11 May 2019 | LIQ02 | Statement of affairs | |
11 May 2019 | 600 | Appointment of a voluntary liquidator | |
11 May 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Sep 2017 | MR01 | Registration of charge 028926820003, created on 25 August 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | MR01 | Registration of charge 028926820002, created on 16 December 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Terence Robert Hannaford on 1 June 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |