- Company Overview for WARDELL ARMSTRONG LIMITED (03539832)
- Filing history for WARDELL ARMSTRONG LIMITED (03539832)
- People for WARDELL ARMSTRONG LIMITED (03539832)
- Charges for WARDELL ARMSTRONG LIMITED (03539832)
- Insolvency for WARDELL ARMSTRONG LIMITED (03539832)
- More for WARDELL ARMSTRONG LIMITED (03539832)
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) |
---|---|---|---|
14 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2022 | AD01 | Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE to Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 18 December 2022 | |
07 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2022 | LIQ10 | Removal of liquidator by court order | |
18 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2022 | |
15 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2021 | AD01 | Registered office address changed from Sir Henry Doulton House Forge Lane Etruria Stoke on Trent Staffordshire ST1 5BD to St George's House 215-219 Chester Road Manchester M15 4JE on 12 April 2021 | |
09 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2021 | LIQ01 | Declaration of solvency | |
15 Mar 2021 | AP01 | Appointment of Mr Joshua Stuart Davies as a director on 1 April 2020 | |
15 Mar 2021 | AP01 | Appointment of Mr Christopher Robert Rigby as a director on 1 April 2017 | |
17 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
11 May 2020 | CH01 | Director's details changed for Mr Micheal Charles Hassall on 11 May 2020 | |
16 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
03 Oct 2019 | MR04 | Satisfaction of charge 035398320001 in full | |
24 Sep 2019 | TM01 | Termination of appointment of David John Pears as a director on 31 March 2018 | |
27 Jun 2019 | TM01 | Termination of appointment of Mark Steven Bedford as a director on 12 June 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
17 Apr 2019 | TM01 | Termination of appointment of Jan Charles Hugh Lewis as a director on 9 April 2019 | |
13 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
29 Mar 2018 | MR01 | Registration of charge 035398320002, created on 26 March 2018 | |
29 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 |