Advanced company searchLink opens in new window

ARMOURED EXECUTIVE PROTECTION LTD

Company number 04283531

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)
20 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2016 600 Appointment of a voluntary liquidator
02 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-12
02 Nov 2016 AD01 Registered office address changed from Ellwood Gallery High Street Ripley Woking Surrey GU23 6AQ to Portland 25 High Street Crawley West Sussex RH10 1BG on 2 November 2016
24 Oct 2016 4.70 Declaration of solvency
28 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
01 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 8
15 Jul 2015 SH20 Statement by Directors
15 Jul 2015 SH19 Statement of capital on 15 July 2015
  • GBP 8
15 Jul 2015 CAP-SS Solvency Statement dated 14/07/15
15 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 14/07/2015
07 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-07
  • GBP 8
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AP01 Appointment of Mr Michael John Cumper as a director
07 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-07
  • GBP 8
06 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 TM01 Termination of appointment of Philip Brown as a director
01 May 2013 TM01 Termination of appointment of William Marshall as a director
12 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
07 May 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
27 Apr 2012 CH04 Secretary's details changed for Quadrant Vetures Ltd on 4 April 2012
26 Apr 2012 AP04 Appointment of Quadrant Vetures Ltd as a secretary