- Company Overview for ANDREW ARMSTRONG (BAKEWELL) LIMITED (06624138)
- Filing history for ANDREW ARMSTRONG (BAKEWELL) LIMITED (06624138)
- People for ANDREW ARMSTRONG (BAKEWELL) LIMITED (06624138)
- Charges for ANDREW ARMSTRONG (BAKEWELL) LIMITED (06624138)
- Insolvency for ANDREW ARMSTRONG (BAKEWELL) LIMITED (06624138)
- More for ANDREW ARMSTRONG (BAKEWELL) LIMITED (06624138)
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
|
|
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 |