Advanced company searchLink opens in new window

ARMFAB LTD

Company number 08247000

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)
07 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2019 LIQ07 Removal of liquidator by creditors
07 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2019 600 Appointment of a voluntary liquidator
23 Jan 2018 LIQ02 Statement of affairs
03 May 2017 AD01 Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT United Kingdom to Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 3 May 2017
02 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
28 Mar 2017 TM01 Termination of appointment of James Carleton Wilkinson as a director on 28 March 2017
28 Mar 2017 AP01 Appointment of Mr Brian Wilfred Armistead as a director on 28 March 2017
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2016 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
23 Feb 2016 AP01 Appointment of Mr James Carleton Wilkinson as a director on 1 September 2015
23 Feb 2016 TM01 Termination of appointment of Michael John Wilkinson as a director on 1 September 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Dec 2015 AD01 Registered office address changed from 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE to 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 30 December 2015
13 May 2015 TM01 Termination of appointment of Brian Wilfred Armistead as a director on 13 May 2015
13 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
03 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jun 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
03 Apr 2013 AP01 Appointment of Mr Michael John Wilkinson as a director
22 Mar 2013 AP01 Appointment of Brian Wilfred Armistead as a director
22 Mar 2013 TM01 Termination of appointment of Robert Armistead as a director
07 Mar 2013 AD01 Registered office address changed from 1 Wood View Lane Stalmine Poulton Le Fylde Lancashire FY6 0LH England on 7 March 2013