Advanced company searchLink opens in new window

ARMRAIL LIMITED

Company number 06653937

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-03
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
  • GBP 100
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