- Company Overview for ARMRAIL LIMITED (06653937)
- Filing history for ARMRAIL LIMITED (06653937)
- People for ARMRAIL LIMITED (06653937)
- Insolvency for ARMRAIL LIMITED (06653937)
- More for ARMRAIL LIMITED (06653937)
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) |
---|---|---|---|
11 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Jun 2014 | AD01 | Registered office address changed from 19 Clarence Royal William Yard Plymouth PL1 3PA England on 5 June 2014 | |
05 Jun 2014 | 4.70 | Declaration of solvency | |
29 May 2014 | 600 | Appointment of a voluntary liquidator | |
29 May 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Mar 2014 | CERTNM |
Company name changed departure gallery LIMITED\certificate issued on 05/03/14
|
|
04 Mar 2014 | AD01 | Registered office address changed from 7a Neal's Yard London WC2H 9DP England on 4 March 2014 | |
19 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from 6 Deanery Street London W1K 1BA on 28 October 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Giles Edward Peter Andrews on 20 July 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 Aug 2009 | 363a | Return made up to 23/07/09; full list of members | |
05 Aug 2009 | 288c | Director's change of particulars / giles andrews / 02/04/2009 | |
19 Feb 2009 | CERTNM | Company name changed micawber logistics LIMITED\certificate issued on 20/02/09 | |
23 Jul 2008 | NEWINC | Incorporation |