Advanced company searchLink opens in new window

ARMADILLO EXPRESS LIMITED

Company number 10301517

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2022 DS01 Application to strike the company off the register
17 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off 30/03/2022
09 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2021 CS01 Confirmation statement made on 10 August 2021 with updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 AA Micro company accounts made up to 31 December 2019
28 Oct 2020 CS01 Confirmation statement made on 10 August 2020 with updates
28 Oct 2019 AA Micro company accounts made up to 31 December 2018
28 Oct 2019 CS01 Confirmation statement made on 10 August 2019 with updates
16 Oct 2019 PSC04 Change of details for Mr Joseph Martin Reilly as a person with significant control on 19 August 2016
15 Oct 2019 PSC04 Change of details for Mr Jeremy Drew as a person with significant control on 19 August 2016
15 Oct 2019 PSC04 Change of details for Mr Billy Michael Parker as a person with significant control on 19 August 2016
15 Oct 2019 PSC07 Cessation of Joseph Martin Reilly as a person with significant control on 19 August 2016
06 Feb 2019 AD01 Registered office address changed from 2B Vantage Park Washingley Road Huntingdon PE29 6SR England to C/O the Rosedale Group 1110 Lincoln Road Peterborough PE4 6BP on 6 February 2019
14 Nov 2018 AD01 Registered office address changed from C/O the Young Company Ground Floor, 2B Vantage Park Washingley Road Huntingdon PE29 6SR United Kingdom to 2B Vantage Park Washingley Road Huntingdon PE29 6SR on 14 November 2018
15 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 31 December 2017
10 Aug 2017 PSC01 Notification of Joseph Martin Reilly as a person with significant control on 19 August 2016
10 Aug 2017 PSC01 Notification of Billy Michael Parker as a person with significant control on 19 August 2016
10 Aug 2017 PSC01 Notification of Jeremy Drew as a person with significant control on 19 August 2016
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 1,000