Advanced company searchLink opens in new window

ARMADA360 LTD

Company number 06038482

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
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
  • GBP 101
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
  • GBP 101
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
  • RES15 ‐ Change company name resolution on 2014-03-28
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
  • GBP 101
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 101
03 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders