Advanced company searchLink opens in new window

ARMLEY SUCCESSFUL LTD

Company number 09147422

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
09 Apr 2018 AA Micro company accounts made up to 31 July 2017
22 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
21 Aug 2017 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
21 Aug 2017 PSC07 Cessation of Sarah West as a person with significant control on 16 August 2016
18 May 2017 TM01 Termination of appointment of Rafiq Mohammed as a director on 5 April 2017
18 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
18 May 2017 AD01 Registered office address changed from 7 Serpentine Road Aston Birmingham B6 6SB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 18 May 2017
20 Apr 2017 AA Micro company accounts made up to 31 July 2016
20 Feb 2017 TM01 Termination of appointment of Peter Harrison as a director on 13 February 2017
20 Feb 2017 AP01 Appointment of Rafiq Mohammed as a director on 13 February 2017
20 Feb 2017 AD01 Registered office address changed from 101 Locking Road Weston-Super-Mare BS23 3EW United Kingdom to 7 Serpentine Road Aston Birmingham B6 6SB on 20 February 2017
23 Aug 2016 TM01 Termination of appointment of Sarah West as a director on 16 August 2016
23 Aug 2016 AP01 Appointment of Peter Harrison as a director on 16 August 2016
23 Aug 2016 AD01 Registered office address changed from 9 Albert Road Arlesey Bedfordshire SG15 6RJ United Kingdom to 101 Locking Road Weston-Super-Mare BS23 3EW on 23 August 2016
19 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
08 Apr 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 Albert Road Arlesey Bedfordshire SG15 6RJ on 8 April 2016
08 Apr 2016 TM01 Termination of appointment of Colin Kerr as a director on 1 April 2016
08 Apr 2016 AP01 Appointment of Sarah West as a director on 1 April 2016
15 Mar 2016 AA Micro company accounts made up to 31 July 2015
23 Nov 2015 TM01 Termination of appointment of Craig Mcleod as a director on 3 November 2015
23 Nov 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 23 November 2015
23 Nov 2015 AP01 Appointment of Colin Kerr as a director on 3 November 2015