ARMITAGE WOLFE LTD
Status | DISSOLVED |
Company No. | 07978735 |
Category | Private Limited Company |
Incorporated | 06 Mar 2012 |
Age | 12 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2022 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 25 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary statement of affairs
Date: 06 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Nov 2016
Action Date: 10 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-10
Capital : 300 GBP
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Ratcliffe
Documents
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
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
Mortgage create with deed with charge number
Date: 13 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079787350001
Documents
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
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
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
Termination director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheinaz Vardalia
Documents
Termination secretary company
Date: 05 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin John Nelson
Documents
Some Companies
LOWIN HOUSE,TRURO,TR1 2NA
Number: | 11297315 |
Status: | ACTIVE |
Category: | Private Limited Company |
STACKLEY HOUSE STRETTON ROAD,LEICESTER,LE8 9GP
Number: | 07842281 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOR HOUSE,BAGSHOT,GU19 5NG
Number: | 09093020 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OAKFIELD HOUSE,MOTHERWELL,ML1 1XA
Number: | SC568704 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARKET STREET,CREDITON,EX17 2AJ
Number: | 09707613 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSL PRECISION HEADCORN ROAD,TONBRIDGE,TN12 0DS
Number: | 11053076 |
Status: | ACTIVE |
Category: | Private Limited Company |