- Company Overview for ARMITAGE PARTNERS LIMITED (06274218)
- Filing history for ARMITAGE PARTNERS LIMITED (06274218)
- People for ARMITAGE PARTNERS LIMITED (06274218)
- Charges for ARMITAGE PARTNERS LIMITED (06274218)
- Insolvency for ARMITAGE PARTNERS LIMITED (06274218)
- More for ARMITAGE PARTNERS LIMITED (06274218)
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
|
|
23 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
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
|
|
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
|
|
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
|
|
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 |