Advanced company searchLink opens in new window

ARMISTEAD BUILDING SOLUTIONS LTD

Company number 05869487

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)
27 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2017 AM23 Notice of move from Administration to Dissolution
24 Feb 2017 2.24B Administrator's progress report to 6 January 2017
16 Aug 2016 2.24B Administrator's progress report to 6 July 2016
29 Jul 2016 2.31B Notice of extension of period of Administration
03 Mar 2016 2.24B Administrator's progress report to 22 January 2016
16 Oct 2015 F2.18 Notice of deemed approval of proposals
24 Sep 2015 2.17B Statement of administrator's proposal
04 Aug 2015 AD01 Registered office address changed from 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 4 August 2015
03 Aug 2015 2.12B Appointment of an administrator
23 Jul 2015 AD01 Registered office address changed from Unit 44 North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool L33 7UY England to 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG on 23 July 2015
18 Jun 2015 TM01 Termination of appointment of Michael Desmond Duffy as a director on 1 April 2015
30 Mar 2015 AD01 Registered office address changed from Sephton House North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool L33 7UY England to Unit 44 North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool L33 7UY on 30 March 2015
13 Feb 2015 AD01 Registered office address changed from Orrell Mount Hawthorne Road Bootle Merseyside L20 6NS to Sephton House North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool L33 7UY on 13 February 2015
10 Nov 2014 AP01 Appointment of Mr Dave Walker as a director on 1 November 2014
10 Nov 2014 TM01 Termination of appointment of Dave Walker as a director on 1 November 2014
06 Nov 2014 AP01 Appointment of Mr Dave Walker as a director on 1 November 2014
06 Nov 2014 AP01 Appointment of Mr Steve Sleight as a director on 1 November 2014
06 Nov 2014 TM01 Termination of appointment of Steve Sleight as a director on 1 November 2014
06 Nov 2014 TM01 Termination of appointment of Dave Walker as a director on 1 November 2014
06 Nov 2014 CH01 Director's details changed for Mr Steve Orlando Sleight on 1 November 2014
14 Oct 2014 AP01 Appointment of Mr Steve Orlando Sleight as a director on 14 October 2014
14 Oct 2014 TM01 Termination of appointment of Stephen Sleight as a director on 1 September 2014
03 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 300