Advanced company searchLink opens in new window

ARMOURWORKS LIMITED

Company number 07461334

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
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
08 Dec 2017 PSC02 Notification of Armourworks International Limited as a person with significant control on 11 May 2017
08 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 8 December 2017
28 Jul 2017 AP01 Appointment of Mr Daniel Scott Gerelick as a director on 24 July 2017
27 Jul 2017 TM01 Termination of appointment of Sandra Kaye Martinson as a director on 4 May 2017
09 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
09 Dec 2016 AD02 Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom to 11th Floor, Two Snowhill Birmingham B4 6WR
08 Dec 2016 AD03 Register(s) moved to registered inspection location Orchard Court Orchard Lane Bristol BS1 5WS
28 Nov 2016 AP01 Appointment of Ms Sandra Kaye Martinson as a director on 11 November 2016
28 Nov 2016 AP01 Appointment of Mr Bradley Pedersen as a director on 11 November 2016
25 Nov 2016 TM01 Termination of appointment of William Joseph Perciballi 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
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jun 2016 AD01 Registered office address changed from Armourworks House 26 Bamel Way Gloucester GL3 4BH to 11th Floor, Two Snow Hill Birmingham B4 6WR on 10 June 2016
20 Apr 2016 TM02 Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 20 April 2016
13 Apr 2016 AP01 Appointment of Matthew Robert Johnson as a director on 18 March 2016
13 Apr 2016 AP01 Appointment of William Joseph Perciballi as a director on 18 March 2016
13 Apr 2016 TM01 Termination of appointment of Ian Richards as a director on 18 March 2016
26 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
05 Jan 2016 CH04 Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1