Advanced company searchLink opens in new window

ARMOURWORKS INTERNATIONAL LIMITED

Company number 06892561

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2018 DS01 Application to strike the company off the register
28 Jul 2017 AP01 Appointment of Mr Daniel Scott Gerelick as a director on 24 July 2017
27 Jul 2017 TM02 Termination of appointment of Sandra Kaye Martinson as a secretary on 4 May 2017
27 Jul 2017 TM01 Termination of appointment of Sandra Kaye Martinson as a director on 4 May 2017
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
02 May 2017 AP03 Appointment of Ms Sandra Kaye Martinson as a secretary on 28 November 2016
02 May 2017 TM02 Termination of appointment of David Wirthlin as a secretary on 28 November 2016
29 Nov 2016 AP01 Appointment of Mr Bradley Pedersen as a director on 11 November 2016
28 Nov 2016 AP01 Appointment of Ms Sandra Kaye Martinson as a director on 11 November 2016
25 Nov 2016 TM01 Termination of appointment of William Perciaballi as a director on 11 November 2016
25 Nov 2016 TM01 Termination of appointment of Matthew Robert Johnson as a director on 11 November 2016
08 Oct 2016 AA Full accounts made up to 29 December 2015
14 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,500,000
09 Jun 2016 AD01 Registered office address changed from Armourworks House 26 Bamel Way Gloucester Business Park Gloucester GL3 4BH to 11th Floor, Two Snow Hill Birmingham B4 6WR on 9 June 2016
13 Apr 2016 AP01 Appointment of Matthew Robert Johnson as a director on 25 March 2016
13 Apr 2016 TM01 Termination of appointment of Ian Richards as a director on 18 March 2016
06 Oct 2015 AA Accounts for a small company made up to 29 December 2014
12 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,500,000
27 Jan 2015 AA Accounts for a small company made up to 29 December 2013
16 Dec 2014 TM02 Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 10 December 2014
10 Dec 2014 AP03 Appointment of Mr David Wirthlin as a secretary on 10 December 2014
25 Sep 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
30 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2,500,000