- Company Overview for ARMOURCO GROUP LIMITED (10818667)
- Filing history for ARMOURCO GROUP LIMITED (10818667)
- People for ARMOURCO GROUP LIMITED (10818667)
- Insolvency for ARMOURCO GROUP LIMITED (10818667)
- More for ARMOURCO GROUP LIMITED (10818667)
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) |
---|---|---|---|
24 Sep 2024 | LIQ03 |
Liquidators' statement of receipts and payments to 18 August 2024
This document is being processed and will be available in 10 days.
|
|
07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2023 | |
31 Aug 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Aug 2022 | AD01 | Registered office address changed from 21B, Blackwell Business Park Blackwell Shipston on Stour Warwickshire CV36 4PE United Kingdom to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 25 August 2022 | |
25 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2022 | LIQ02 | Statement of affairs | |
08 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2021 | AD01 | Registered office address changed from 19 a/B, Blackwell Business Park Blackwell Shipston on Stour Warwickshire CV36 4PE United Kingdom to 21B, Blackwell Business Park Blackwell Shipston on Stour Warwickshire CV36 4PE on 21 October 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
07 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
21 Jun 2018 | PSC01 | Notification of Benjamin Robert Wickham as a person with significant control on 14 June 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
26 Feb 2018 | AP01 | Appointment of Mr David Brian Hollis as a director on 26 February 2018 | |
14 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-14
|