- Company Overview for ARMOUR PROPERTIES LIMITED (04986649)
- Filing history for ARMOUR PROPERTIES LIMITED (04986649)
- People for ARMOUR PROPERTIES LIMITED (04986649)
- Charges for ARMOUR PROPERTIES LIMITED (04986649)
- Insolvency for ARMOUR PROPERTIES LIMITED (04986649)
- More for ARMOUR PROPERTIES LIMITED (04986649)
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) |
---|---|---|---|
17 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2015 | |
17 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2015 | |
05 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2014 | AD01 | Registered office address changed from Banks House Paradise Street Rhyl Denbighshire LL18 3LW on 22 January 2014 | |
06 Feb 2013 | TM01 | Termination of appointment of Tracy Roberts as a director | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jan 2013 | AR01 |
Annual return made up to 5 December 2012 with full list of shareholders
Statement of capital on 2013-01-02
|
|
10 Jan 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Aug 2011 | AP01 | Appointment of Alan William Roberts as a director | |
08 Jul 2011 | TM02 | Termination of appointment of Tracy Roberts as a secretary | |
07 Jan 2011 | AR01 | Annual return made up to 5 December 2010 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jan 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Nov 2009 | TM02 | Termination of appointment of Alan Roberts as a secretary | |
08 Nov 2009 | TM01 | Termination of appointment of Alan Roberts as a director | |
08 Nov 2009 | AP03 | Appointment of Tracy Roberts as a secretary |