Advanced company searchLink opens in new window

ARMOUR-WINSTON LIMITED

Company number 00516584

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)
27 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Feb 2023 AD01 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 17 February 2023
12 Dec 2022 AD01 Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022
21 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
22 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
13 Jul 2021 AD01 Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021
29 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Oct 2020 AD01 Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to Evergreen House North Grafton Place London NW1 2DX on 1 October 2020
24 Sep 2020 AD01 Registered office address changed from 43 Burlington Arcade London W1J 0QQ to Evergreen House North Grafton Place London NW1 2DX on 24 September 2020
17 Sep 2020 600 Appointment of a voluntary liquidator
17 Sep 2020 LIQ02 Statement of affairs
17 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-20
17 Sep 2020 LIQ02 Statement of affairs
17 Sep 2020 600 Appointment of a voluntary liquidator
17 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-20
26 May 2020 TM01 Termination of appointment of James Michael Clark as a director on 3 April 2020
28 Apr 2020 TM01 Termination of appointment of Anthony James Armour as a director on 31 March 2020
14 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2018 PSC04 Change of details for Mr Benjamin James Charles Cleary as a person with significant control on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Benjamin James Charles Cleary on 20 November 2018
20 Nov 2018 CH03 Secretary's details changed for Benjamin James Charles Cleary on 20 November 2018
20 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates