- Company Overview for ARMFIELD CONSTRUCTION LIMITED (07019630)
- Filing history for ARMFIELD CONSTRUCTION LIMITED (07019630)
- People for ARMFIELD CONSTRUCTION LIMITED (07019630)
- Charges for ARMFIELD CONSTRUCTION LIMITED (07019630)
- Insolvency for ARMFIELD CONSTRUCTION LIMITED (07019630)
- More for ARMFIELD CONSTRUCTION LIMITED (07019630)
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) |
---|---|---|---|
17 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2024 | |
18 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2023 | |
11 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2022 | |
29 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Apr 2021 | COM1 | Establishment of creditors or liquidation committee | |
27 Mar 2021 | AD01 | Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA England to 100 st. James Road Northampton NN5 5LF on 27 March 2021 | |
26 Mar 2021 | LIQ02 | Statement of affairs | |
08 Feb 2021 | TM01 | Termination of appointment of Mathew Constable as a director on 11 January 2021 | |
30 Dec 2020 | TM01 | Termination of appointment of Brendan James Carter as a director on 30 December 2020 | |
30 Dec 2020 | PSC07 | Cessation of Brendan James Carter as a person with significant control on 30 December 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
16 Jul 2020 | AP01 | Appointment of Mr James William Alexander Whapham as a director on 16 July 2020 | |
10 Jul 2020 | AP01 | Appointment of Mr Mathew Constable as a director on 10 July 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 May 2019 | PSC04 | Change of details for Mr Brendan James Carter as a person with significant control on 6 April 2016 | |
26 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
04 Jul 2018 | AD01 | Registered office address changed from 1st Floor Flaxman House Gogmore Lane Chertsey Surrey KT16 9JS to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 4 July 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Apr 2017 | TM01 | Termination of appointment of Paul Bees as a director on 21 April 2017 |