ARMABRIDGE LIMITED

Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE
StatusLIQUIDATION
Company No.02892682
CategoryPrivate Limited Company
Incorporated28 Jan 1994
Age30 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

ARMABRIDGE LIMITED is an liquidation private limited company with number 02892682. It was incorporated 30 years, 3 months, 16 days ago, on 28 January 1994. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2023

Action Date: 17 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Robert Hannaford

Termination date: 2022-11-16

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Jul 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Jul 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2022

Action Date: 17 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2021

Action Date: 17 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2020

Action Date: 17 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: Telmar House Barton Hill Way Torquay Devon TQ2 8JG

New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE

Change date: 2019-05-13

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 25 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028926820003

Charge creation date: 2017-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2015

Action Date: 16 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-16

Charge number: 028926820002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Terence Robert Hannaford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Robert Hannaford

Change date: 2014-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-29

Officer name: Mr Peter James Hiscoe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-29

New address: Telmar House Barton Hill Way Torquay Devon TQ2 8JG

Old address: Telmar House Barton Hill Way Torquay TQ2 8JG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Hannaford

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Hannaford

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter James Hiscoe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/99; no change of members

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 28/01/99--------- £ si 4998@1=4998 £ ic 5002/10000

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 28/01/99--------- £ si 5000@1=5000 £ ic 2/5002

Documents

View document PDF

Resolution

Date: 08 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Capital

Type: 123

Description: £ nc 100/10000 28/01/99

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/97; no change of members

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/95; full list of members

Documents

View document PDF

Resolution

Date: 13 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 31/12

Documents

View document PDF

Legacy

Date: 13 Feb 1995

Category: Capital

Type: 88(2)R

Description: Ad 06/02/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 13/02/95 from: 60 ilsham road toequay devon TQ1 2HY

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 08/02/95 from: 31 corsham street london N1 6DR

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Incorporation company

Date: 28 Jan 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAGERS ELECTRONICS LTD

5 THE VALE,HOUNSLOW,TW5 9HT

Number:05375705
Status:ACTIVE
Category:Private Limited Company

CODER CONTRACTS LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:07636823
Status:ACTIVE
Category:Private Limited Company

DG GATEMAN SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11734291
Status:ACTIVE
Category:Private Limited Company

PRINTBYLASER LIMITED

PHOENIX HOUSE ANGEL PARK,CHESTER LE STREET,DH2 1AQ

Number:03410335
Status:ACTIVE
Category:Private Limited Company

ROSESUN LTD

1 YORK AVENUE,MANCHESTER,M25 0FZ

Number:11196719
Status:ACTIVE
Category:Private Limited Company

STONEROCK FLATS MANAGEMENT COMPANY LIMITED

19 FOXEARTH AVENUE,NOTTINGHAM,NG11 8JP

Number:02313966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source