Advanced company searchLink opens in new window

ARMFIBRE LIMITED

Company number 00944283

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)
09 May 2019 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2018 AD01 Registered office address changed from 1 Winckley Court Chapel Street Preston PR1 8BU to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 14 December 2018
20 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 10 July 2018
20 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 10 July 2017
01 Aug 2016 AD01 Registered office address changed from Unit 7 Kenneth Way, Wilstead Industrial Park Wilstead Bedford MK45 3PD to 1 Winckley Court Chapel Street Preston PR1 8BU on 1 August 2016
26 Jul 2016 600 Appointment of a voluntary liquidator
26 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-11
26 Jul 2016 4.20 Statement of affairs with form 4.19
04 Mar 2016 AA Accounts for a small company made up to 31 May 2015
18 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 7,500
12 Mar 2015 AA Accounts for a small company made up to 31 May 2014
17 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 7,500
17 Mar 2014 MR01 Registration of charge 009442830004
24 Feb 2014 AA Accounts for a small company made up to 31 May 2013
12 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 7,500
22 Feb 2013 AA Accounts for a small company made up to 31 May 2012
14 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a small company made up to 31 May 2011
19 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
23 Feb 2011 AA Accounts for a small company made up to 31 May 2010
14 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
22 Jul 2010 AD01 Registered office address changed from C/O Production Glassfibre Shortenbrook Way Altham Industrial Park Altham Accrington Lancs BB5 5YJ on 22 July 2010
15 Feb 2010 AA Accounts for a small company made up to 31 May 2009
28 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders