ARMITAGE WOLFE LTD

Emerald House 20-22 Anchor Road Emerald House 20-22 Anchor Road, Walsall, WS9 8PH, England
StatusDISSOLVED
Company No.07978735
CategoryPrivate Limited Company
Incorporated06 Mar 2012
Age12 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution25 Feb 2022
Years2 years, 3 months, 5 days

SUMMARY

ARMITAGE WOLFE LTD is an dissolved private limited company with number 07978735. It was incorporated 12 years, 2 months, 27 days ago, on 06 March 2012 and it was dissolved 2 years, 3 months, 5 days ago, on 25 February 2022. The company address is Emerald House 20-22 Anchor Road Emerald House 20-22 Anchor Road, Walsall, WS9 8PH, England.



Company Fillings

Gazette dissolved liquidation

Date: 25 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2020

Action Date: 30 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

New address: Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH

Old address: 59 Lichfield Street Walsall WS4 2BX England

Change date: 2018-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr Michael Anthony Boots

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ratcliffe

Termination date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 05 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-05

Psc name: Andrew Ratcliffe

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 05 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Anthony Boots

Cessation date: 2017-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

New address: 59 Lichfield Street Walsall WS4 2BX

Change date: 2017-02-23

Old address: 17 Ashfield Road Anderton Chorley Lancashire PR6 9PN England

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2016

Action Date: 10 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-10

Capital : 300 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 07 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-07

Officer name: Colin John Nelson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

New address: 17 Ashfield Road Anderton Chorley Lancashire PR6 9PN

Old address: 17 Ashfield Road Anderton Chorley Lancashire PR6 9PN England

Change date: 2015-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

Old address: Churchill House, 59 Lichfield Street Walsall WS4 2BX England

Change date: 2015-08-24

New address: 17 Ashfield Road Anderton Chorley Lancashire PR6 9PN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

New address: Churchill House, 59 Lichfield Street Walsall WS4 2BX

Change date: 2015-04-27

Old address: 40 Lichfield Street Walsall WS1 1UU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ratcliffe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079787350001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Change date: 2013-05-28

Old address: 212 Steward Street Business Lofts 69 Steward Street Birmingham West Midlands B18 7AF

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Old address: Arion Business Centre Harriet House 118 High Street Birmingham B23 6BG England

Change date: 2013-05-13

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheinaz Vardalia

Documents

View document PDF

Termination secretary company

Date: 05 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin John Nelson

Documents

View document PDF

Incorporation company

Date: 06 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGUA ENODO LTD

LOWIN HOUSE,TRURO,TR1 2NA

Number:11297315
Status:ACTIVE
Category:Private Limited Company

CAPLIN SOLAR SYSTEMS LIMITED

STACKLEY HOUSE STRETTON ROAD,LEICESTER,LE8 9GP

Number:07842281
Status:ACTIVE
Category:Private Limited Company

CHEFLAND LIMITED

THOR HOUSE,BAGSHOT,GU19 5NG

Number:09093020
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CVM WINDOW INSTALLATIONS LTD

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC568704
Status:ACTIVE
Category:Private Limited Company

DINGLE DESIGN LTD

4 MARKET STREET,CREDITON,EX17 2AJ

Number:09707613
Status:ACTIVE
Category:Private Limited Company

MSL PRECISION LIMITED

MSL PRECISION HEADCORN ROAD,TONBRIDGE,TN12 0DS

Number:11053076
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