ARMAGH BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
25/09/2425 September 2024 | Application to strike the company off the register |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
27/06/2427 June 2024 | Registered office address changed from 22 Bevin Road Hayes UB4 9JJ England to 161 Forest Road London E17 6HE on 2024-06-27 |
04/06/244 June 2024 | Withdraw the company strike off application |
04/06/244 June 2024 | Accounts for a dormant company made up to 2024-05-31 |
04/06/244 June 2024 | Application to strike the company off the register |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-05-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/02/2212 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/11/2028 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PEARCE O'CONNOR / 24/05/2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
20/08/1120 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PEARSE O'CONNOR / 30/09/2010 |
30/09/1030 September 2010 | APPOINTMENT TERMINATED, SECRETARY PATRICK O'CONNOR |
24/09/1024 September 2010 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 161 FOREST ROAD WALTHAMSTOW LONDON E17 6HE |
24/09/1024 September 2010 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
24/05/1024 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company