- Company Overview for A.R.M. CONSTRUCTION LIMITED (03188383)
- Filing history for A.R.M. CONSTRUCTION LIMITED (03188383)
- People for A.R.M. CONSTRUCTION LIMITED (03188383)
- Charges for A.R.M. CONSTRUCTION LIMITED (03188383)
- Insolvency for A.R.M. CONSTRUCTION LIMITED (03188383)
- More for A.R.M. CONSTRUCTION LIMITED (03188383)
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
|
|
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
|
|
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 |