- Company Overview for A.R.M. CONTRACTS LIMITED (04105532)
- Filing history for A.R.M. CONTRACTS LIMITED (04105532)
- People for A.R.M. CONTRACTS LIMITED (04105532)
- Charges for A.R.M. CONTRACTS LIMITED (04105532)
- Insolvency for A.R.M. CONTRACTS LIMITED (04105532)
- More for A.R.M. CONTRACTS LIMITED (04105532)
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
|
|
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 |