Advanced company searchLink opens in new window

ARMOUR PLANT LIMITED

Company number 08412366

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2017 DS01 Application to strike the company off the register
19 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 AA Total exemption small company accounts made up to 28 February 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
12 May 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
12 May 2015 TM01 Termination of appointment of Peter Richard Walters as a director on 11 July 2014
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Nov 2014 AP01 Appointment of Mr Keith Arthur Ginn as a director on 3 November 2014
14 Nov 2014 AP01 Appointment of Mr Stephen Gary Pennington as a director on 3 November 2014
09 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2014 MR01 Registration of charge 084123660001
08 Jul 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
08 Jul 2014 CH01 Director's details changed for Mr Peter Richard Walters on 1 August 2013
08 Jul 2014 CH03 Secretary's details changed for Mr David Gates on 1 August 2013
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2013 AD01 Registered office address changed from Chapter House Riverside Industrial Estate Riverside Way Dartford Kent DA1 5BS England on 19 September 2013
20 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted