ARMITAGE MAINTENANCE LIMITED

04630143
LEONARD CURTIS HOUSE,ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
07 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
07 Feb 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 20 Buy now
06 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
09 Nov 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
01 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Nov 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Nov 2021 resolution Resolution 1 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 10 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 10 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 accounts Annual Accounts 9 Buy now
12 Feb 2018 accounts Amended Accounts 8 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 9 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 accounts Annual Accounts 6 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
20 Jul 2015 accounts Annual Accounts 6 Buy now
07 Jan 2015 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 6 Buy now
07 Jan 2014 annual-return Annual Return 4 Buy now
07 Jan 2014 officers Change of particulars for director (Richard Robinson Armitage) 2 Buy now
07 Jan 2014 officers Change of particulars for secretary (Patricia Armitage) 1 Buy now
07 Jan 2014 officers Change of particulars for director (Patricia Armitage) 2 Buy now
04 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2013 accounts Annual Accounts 6 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
31 Oct 2012 accounts Annual Accounts 7 Buy now
15 Mar 2012 officers Change of particulars for director (Patricia Armitage) 2 Buy now
15 Mar 2012 officers Change of particulars for director (Richard Robinson Armitage) 2 Buy now
15 Mar 2012 officers Change of particulars for secretary (Patricia Armitage) 2 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 7 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
14 Jan 2010 accounts Annual Accounts 6 Buy now
06 Mar 2009 officers Director and secretary's change of particulars / patricia rookledge / 01/02/2009 1 Buy now
05 Feb 2009 annual-return Return made up to 07/01/09; full list of members 4 Buy now
19 Sep 2008 accounts Annual Accounts 6 Buy now
06 Feb 2008 annual-return Return made up to 07/01/08; full list of members 2 Buy now
24 Jan 2008 accounts Annual Accounts 6 Buy now
19 Mar 2007 address Registered office changed on 19/03/07 from: stoney gate house 2-4 greenfield road holmfirth huddersfield west yorkshire HD9 2JT 1 Buy now
17 Jan 2007 annual-return Return made up to 07/01/07; full list of members 3 Buy now
31 Aug 2006 accounts Annual Accounts 6 Buy now
27 Jan 2006 annual-return Return made up to 07/01/06; full list of members 3 Buy now
16 Sep 2005 accounts Annual Accounts 7 Buy now
18 Jan 2005 annual-return Return made up to 07/01/05; full list of members 7 Buy now
11 Nov 2004 accounts Annual Accounts 6 Buy now
26 Jan 2004 annual-return Return made up to 07/01/04; full list of members 7 Buy now
09 May 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
24 Jan 2003 officers Director resigned 1 Buy now
24 Jan 2003 officers Secretary resigned 1 Buy now
24 Jan 2003 officers New director appointed 2 Buy now
24 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Jan 2003 address Registered office changed on 24/01/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA 1 Buy now
07 Jan 2003 incorporation Incorporation Company 16 Buy now