Advanced company searchLink opens in new window

A.R.M. CONTRACTS LIMITED

Company number 04105532

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)
08 May 2011 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2011 4.68 Liquidators' statement of receipts and payments to 2 February 2011
08 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
23 Nov 2010 4.68 Liquidators' statement of receipts and payments to 4 November 2010
18 May 2010 4.68 Liquidators' statement of receipts and payments to 4 May 2010
11 Mar 2010 LIQ MISC INSOLVENCY:sos cert release of liquidator
28 Jan 2010 AD01 Registered office address changed from Harris & Harris 14 Market Place Wells Somerset BA5 2RE on 28 January 2010
26 Jan 2010 600 Appointment of a voluntary liquidator
26 Jan 2010 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
26 Jan 2010 4.40 Notice of ceasing to act as a voluntary liquidator
19 Nov 2009 4.68 Liquidators' statement of receipts and payments to 4 November 2009
05 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Nov 2008 287 Registered office changed on 19/11/2008 from c/o barton accountancy services 56 elm tree road locking, weston-super-mare avon BS24 8DN
19 Nov 2008 600 Appointment of a voluntary liquidator
19 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-05
19 Nov 2008 4.20 Statement of affairs with form 4.19
06 Aug 2008 363a Return made up to 10/11/07; full list of members
06 Aug 2008 288a Secretary appointed mrs glynis dawn mcardle
05 Aug 2008 288c Director's Change of Particulars / andrew mcardle / 20/04/2007 / Title was: , now: mr; HouseName/Number was: , now: howth head; Street was: 2 wick road, now: wick road; Post Code was: , now: BS39 5XQ
25 Apr 2008 225 Accounting reference date extended from 25/06/2007 to 30/06/2007
12 Sep 2007 288b Director resigned
12 Sep 2007 288b Director resigned
12 Sep 2007 288b Secretary resigned
12 Sep 2007 288b Director resigned
31 Jul 2007 AA Total exemption small company accounts made up to 30 June 2006