- Company Overview for ARMOURWORKS LIMITED (07461334)
- Filing history for ARMOURWORKS LIMITED (07461334)
- People for ARMOURWORKS LIMITED (07461334)
- Registers for ARMOURWORKS LIMITED (07461334)
- More for ARMOURWORKS LIMITED (07461334)
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
|
|
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
|