Advanced company searchLink opens in new window

ARMFIELD CONSTRUCTION LIMITED

Company number 07019630

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-10
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