Advanced company searchLink opens in new window

A.R.M. CONSTRUCTION LIMITED

Company number 03188383

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)
26 May 2018 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2017 4.68 Liquidators' statement of receipts and payments to 31 May 2016
15 Jun 2015 AD01 Registered office address changed from 101 Wellsway Keynsham Bristol BS31 1HZ England to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 15 June 2015
12 Jun 2015 4.20 Statement of affairs with form 4.19
12 Jun 2015 600 Appointment of a voluntary liquidator
12 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-01
13 Mar 2015 AD01 Registered office address changed from The Old Coal Yard Loves Lane Farmborough Bath BA2 0AZ to 101 Wellsway Keynsham Bristol BS31 1HZ on 13 March 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
14 May 2013 AP01 Appointment of Mrs Glynis Dawn Mcardle as a director
14 May 2013 TM01 Termination of appointment of Simon Southgate as a director
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Jun 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
23 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Jul 2010 TM01 Termination of appointment of Andrew Mcardle as a director
15 Jul 2010 TM02 Termination of appointment of Glynis Mcardle as a secretary
15 Jul 2010 AP01 Appointment of Mr Simon Alan George Southgate as a director
12 Jul 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Mr Andrew Ronald Mcardle on 10 April 2010
21 Apr 2010 AD01 Registered office address changed from C/O Avalon Accountancy 56 Elm Tree Road Locking Weston Super Mare North Somerset BS24 8DN on 21 April 2010