Advanced company searchLink opens in new window

ARMITAGE PARTNERS LIMITED

Company number 06274218

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)
17 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 1 November 2023
20 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 November 2022
05 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 1 November 2021
21 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 21 July 2021
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 1 November 2020
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 1 November 2019
24 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 1 November 2018
14 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 1 November 2017
18 Nov 2016 AD01 Registered office address changed from C/O Shelley Stock Hutter, 1st Floor, 7 - 10 Chandos Street London W1G 9DQ to 26-28 Bedford Row London WC1R 4HE on 18 November 2016
16 Nov 2016 4.20 Statement of affairs with form 4.19
16 Nov 2016 600 Appointment of a voluntary liquidator
16 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
23 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
05 May 2015 MR01 Registration of charge 062742180001, created on 30 April 2015
18 Mar 2015 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
17 Mar 2015 AP01 Appointment of Mr Gavin Jay Wise as a director on 1 July 2014
17 Mar 2015 TM01 Termination of appointment of Victoria Amanda Lane as a director on 1 July 2014
12 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
05 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Sep 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012