Advanced company searchLink opens in new window

ANDREW ARMSTRONG (BAKEWELL) LIMITED

Company number 06624138

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)
14 May 2012 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2012 2.35B Notice of move from Administration to Dissolution on 30 January 2012
12 Sep 2011 2.24B Administrator's progress report to 2 August 2011
05 Aug 2011 2.31B Notice of extension of period of Administration
15 Mar 2011 2.24B Administrator's progress report to 2 February 2011
25 Oct 2010 2.17B Statement of administrator's proposal
17 Aug 2010 2.12B Appointment of an administrator
22 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
Statement of capital on 2010-06-22
  • GBP 1,000
22 Jun 2010 CH01 Director's details changed for Harry Samuel Price on 19 June 2010
22 Jun 2010 CH01 Director's details changed for Lynne Margaret Price on 19 June 2010
27 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
16 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jul 2009 363a Return made up to 19/06/09; full list of members
16 Apr 2009 225 Accounting reference date extended from 30/06/2009 to 31/08/2009
20 Sep 2008 CERTNM Company name changed facefashion LIMITED\certificate issued on 22/09/08
05 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Jul 2008 288a Director appointed harry samuel price
21 Jul 2008 288a Secretary appointed lynne margaret price
21 Jul 2008 288a Director appointed lynne margaret price
21 Jul 2008 287 Registered office changed on 21/07/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
18 Jul 2008 88(2) Ad 19/06/08 gbp si 999@1=999 gbp ic 1/1000
17 Jul 2008 288b Appointment Terminated Director Corporate Appointments LIMITED
19 Jun 2008 NEWINC Incorporation