- Company Overview for ARMSTON DEVELOPMENTS LIMITED (04146930)
- Filing history for ARMSTON DEVELOPMENTS LIMITED (04146930)
- People for ARMSTON DEVELOPMENTS LIMITED (04146930)
- Charges for ARMSTON DEVELOPMENTS LIMITED (04146930)
- Insolvency for ARMSTON DEVELOPMENTS LIMITED (04146930)
- More for ARMSTON DEVELOPMENTS LIMITED (04146930)
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) |
---|---|---|---|
12 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2023 | WU15 | Notice of final account prior to dissolution | |
08 Mar 2023 | WU07 | Progress report in a winding up by the court | |
01 Mar 2022 | WU07 | Progress report in a winding up by the court | |
04 Mar 2021 | WU07 | Progress report in a winding up by the court | |
27 Feb 2020 | WU07 | Progress report in a winding up by the court | |
11 Mar 2019 | WU07 | Progress report in a winding up by the court | |
23 Feb 2018 | WU07 | Progress report in a winding up by the court | |
08 Mar 2017 | LIQ MISC | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 30/12/2016 | |
26 Jan 2016 | COCOMP |
Order of court to wind up
|
|
26 Jan 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
26 Jan 2016 | COCOMP |
Order of court to wind up
|
|
26 Jan 2016 | 4.31 | Appointment of a liquidator | |
26 Feb 2015 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 29/12/2014 | |
26 Feb 2014 | LIQ MISC | Insolvency:liquidator's progress report to 29/12/2013 | |
18 Feb 2013 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 29/12/2012 | |
15 Feb 2013 | COCOMP |
Order of court to wind up
|
|
21 May 2012 | AD01 | Registered office address changed from C/O Daly & Co the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 21 May 2012 | |
20 Mar 2012 | LIQ MISC | Insolvency:insolvency:annual progress report - brought down date 29 december 2012 | |
27 Feb 2012 | AD01 | Registered office address changed from Unit 1 Gladwin Industrial Park Kilnhurst Mexborough South Yorkshire S64 5TG on 27 February 2012 | |
09 Mar 2011 | 4.31 | Appointment of a liquidator | |
14 Feb 2011 | COCOMP | Order of court to wind up | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2010 | TM01 | Termination of appointment of Robert Jones as a director | |
12 Jul 2010 | AP01 | Appointment of Robert Andre Jones as a director |