- Company Overview for ARMOURWORKS INTERNATIONAL LIMITED (06892561)
- Filing history for ARMOURWORKS INTERNATIONAL LIMITED (06892561)
- People for ARMOURWORKS INTERNATIONAL LIMITED (06892561)
- Charges for ARMOURWORKS INTERNATIONAL LIMITED (06892561)
- More for ARMOURWORKS INTERNATIONAL LIMITED (06892561)
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
|
|
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
|
|
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
|