- Company Overview for ARMISTEAD BUILDING SOLUTIONS LTD (05869487)
- Filing history for ARMISTEAD BUILDING SOLUTIONS LTD (05869487)
- People for ARMISTEAD BUILDING SOLUTIONS LTD (05869487)
- Charges for ARMISTEAD BUILDING SOLUTIONS LTD (05869487)
- Insolvency for ARMISTEAD BUILDING SOLUTIONS LTD (05869487)
- More for ARMISTEAD BUILDING SOLUTIONS LTD (05869487)
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
|