ARMOR PRODUCTS HOLDINGS LIMITED

8 Princes Parade, Liverpool, L3 1QH, Merseyside
StatusDISSOLVED
Company No.04935810
CategoryPrivate Limited Company
Incorporated17 Oct 2003
Age20 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution16 Aug 2012
Years11 years, 9 months, 5 days

SUMMARY

ARMOR PRODUCTS HOLDINGS LIMITED is an dissolved private limited company with number 04935810. It was incorporated 20 years, 7 months, 4 days ago, on 17 October 2003 and it was dissolved 11 years, 9 months, 5 days ago, on 16 August 2012. The company address is 8 Princes Parade, Liverpool, L3 1QH, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 16 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2012

Action Date: 11 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-05-11

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-25

Old address: Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 22 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 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: 11 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Thomas Graham

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott O'brien

Change date: 2009-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-06

Officer name: David Stanley Parkes

Documents

View document PDF

Accounts with made up date

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 26/09/07 from: davenport lyons 30 old burlington street london W1S 3NL

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 06/08/07 from: cranfield road horwich bolton greater manchester BL6 4SB

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 16/12/04 from: industrial mill, bolton road westhoughton lancashire BL5 3DE

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/11/03

Documents

View document PDF

Resolution

Date: 15 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 27 Nov 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/11/03--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Resolution

Date: 27 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.CLARKE CONTRACT SERVICES LTD

MONA HOUSE,MORECAMBE,LA4 5HD

Number:10997315
Status:ACTIVE
Category:Private Limited Company

CAROLINE THOMAS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11602300
Status:ACTIVE
Category:Private Limited Company

DAWN TRADING LTD

952 EASTERN AVENUE,ILFORD,IG2 7JD

Number:08545031
Status:ACTIVE
Category:Private Limited Company

HUNTER MOON PROPERTIES LIMITED

HUNTERS MOON,STANMORE,HA7 3HL

Number:05740827
Status:ACTIVE
Category:Private Limited Company

RIMSHOT STUDIOS LIMITED

DEROWEN RUINS BARN ROAD,SITTINGBOURNE,ME9 8AA

Number:05478771
Status:ACTIVE
Category:Private Limited Company

SUFFERSHIRE INDOOR CYCLING LTD

17 TALBOYS WALK,TETBURY,GL8 8YU

Number:09495329
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