- Company Overview for ARMATURE WILSON LIMITED (02974072)
- Filing history for ARMATURE WILSON LIMITED (02974072)
- People for ARMATURE WILSON LIMITED (02974072)
- Insolvency for ARMATURE WILSON LIMITED (02974072)
- More for ARMATURE WILSON LIMITED (02974072)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2017 | 4.43 | Notice of final account prior to dissolution | |
11 Oct 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 04/08/2016 | |
07 Oct 2014 | AD01 | Registered office address changed from 125 John Wilson Business Park Chestfield Whitstable Kent CT5 3QT to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 7 October 2014 | |
06 Oct 2014 | 4.31 | Appointment of a liquidator | |
16 Jun 2014 | COCOMP | Order of court to wind up | |
16 Jun 2014 | AC92 | Restoration by order of the court | |
14 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2012 | AR01 |
Annual return made up to 2 October 2011 with full list of shareholders
Statement of capital on 2012-05-08
|
|
08 May 2012 | CH01 | Director's details changed for Stephen John Hammond on 2 October 2011 | |
21 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 5 September 2011 | |
18 Apr 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 5 September 2011 | |
24 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2011 | TM01 | Termination of appointment of David Fisher as a director | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Mar 2011 | CERTNM |
Company name changed B. wilson (builders) LTD\certificate issued on 30/03/11
|
|
30 Mar 2011 | CONNOT | Change of name notice | |
24 Jan 2011 | AR01 | Annual return made up to 2 October 2010 | |
23 Jul 2010 | AP01 | Appointment of David John Fisher as a director | |
23 Jul 2010 | TM01 | Termination of appointment of John Wilson as a director | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 2 October 2009 |