- Company Overview for ARMAX CONTRACTING LTD (08868454)
- Filing history for ARMAX CONTRACTING LTD (08868454)
- People for ARMAX CONTRACTING LTD (08868454)
- More for ARMAX CONTRACTING LTD (08868454)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2017 | DS01 | Application to strike the company off the register | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
03 Jun 2016 | CH01 | Director's details changed for Mr Paul Edgerton on 20 May 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
22 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
21 May 2014 | AP03 | Appointment of Mrs Linda Ann Edgerton as a secretary | |
21 May 2014 | AP01 | Appointment of Mr Paul Edgerton as a director | |
09 May 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
09 May 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 May 2014 | |
30 Jan 2014 | NEWINC | Incorporation |