- Company Overview for ARMADA360 LTD (06038482)
- Filing history for ARMADA360 LTD (06038482)
- People for ARMADA360 LTD (06038482)
- Insolvency for ARMADA360 LTD (06038482)
- More for ARMADA360 LTD (06038482)
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) |
---|---|---|---|
14 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Oct 2017 | AD01 | Registered office address changed from 39 Holly Court, Parkway Industrial Estate St Modwen Road Plymouth Devon PL6 8LG to C/O Lameys Envoy House Longbridge Road Plymouth Devon PL6 8LU on 20 October 2017 | |
18 Oct 2017 | LIQ01 | Declaration of solvency | |
18 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
12 Jan 2016 | AD01 | Registered office address changed from 58, Scott Road, Milehouse Plymouth Devon PL2 3DX to 39 Holly Court, Parkway Industrial Estate St Modwen Road Plymouth Devon PL6 8LG on 12 January 2016 | |
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | TM02 | Termination of appointment of Hayley Karmen Gaylard as a secretary on 2 January 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of Brian Collier as a director | |
09 Apr 2014 | CERTNM |
Company name changed armada contracting services LTD\certificate issued on 09/04/14
|
|
09 Apr 2014 | CONNOT | Change of name notice | |
08 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Nov 2013 | AP01 | Appointment of Mr Brian Donald Collier as a director | |
13 May 2013 | RESOLUTIONS |
Resolutions
|
|
13 May 2013 | CC04 | Statement of company's objects | |
13 May 2013 | SH10 | Particulars of variation of rights attached to shares | |
13 May 2013 | SH01 |
Statement of capital following an allotment of shares on 25 April 2013
|
|
03 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders |