Advanced company searchLink opens in new window

ARMOURCO GROUP LIMITED

Company number 10818667

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)
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 18 August 2023
31 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Aug 2022 AD01 Registered office address changed from 21B, Blackwell Business Park Blackwell Shipston on Stour Warwickshire CV36 4PE United Kingdom to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 25 August 2022
25 Aug 2022 600 Appointment of a voluntary liquidator
25 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-19
25 Aug 2022 LIQ02 Statement of affairs
08 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2021 AD01 Registered office address changed from 19 a/B, Blackwell Business Park Blackwell Shipston on Stour Warwickshire CV36 4PE United Kingdom to 21B, Blackwell Business Park Blackwell Shipston on Stour Warwickshire CV36 4PE on 21 October 2021
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
07 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 100
21 Jun 2018 PSC01 Notification of Benjamin Robert Wickham as a person with significant control on 14 June 2017
21 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
26 Feb 2018 AP01 Appointment of Mr David Brian Hollis as a director on 26 February 2018
14 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-14
  • GBP 10