Advanced company searchLink opens in new window

ARMEC SERVICES (UK) LIMITED

Company number 06567051

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)
28 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2016 4.68 Liquidators' statement of receipts and payments to 21 May 2016
28 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jul 2015 4.68 Liquidators' statement of receipts and payments to 21 May 2015
29 May 2014 AD01 Registered office address changed from 58 Wood Lane London W12 7RZ on 29 May 2014
28 May 2014 4.20 Statement of affairs with form 4.19
28 May 2014 600 Appointment of a voluntary liquidator
28 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
21 May 2013 DISS40 Compulsory strike-off action has been discontinued
20 May 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
08 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Oct 2011 TM02 Termination of appointment of a secretary
17 Oct 2011 TM01 Termination of appointment of Patrick Brown as a director
23 Aug 2011 AP01 Appointment of Gareth Kennedy as a director
23 Aug 2011 AP03 Appointment of Gareth Kennedy as a secretary
14 Jul 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
28 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
04 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Patrick Brown on 13 May 2010