This company is commonly known as Arm & Hammer Demolition Limited. The company was founded 12 years ago and was given the registration number 07940278. The firm's registered office is in BIGGLESWADE. You can find them at Brigham House, High Street, Biggleswade, Bedfordshire. This company's SIC code is 43110 - Demolition.
Name | : | ARM & HAMMER DEMOLITION LIMITED |
---|---|---|
Company Number | : | 07940278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 February 2012 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brigham House, High Street, Biggleswade, Bedfordshire, England, SG18 0LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
155, Skipper Way, The Island Little Paxton, St Neots, England, PE19 6LQ | Director | 07 February 2012 | Active |
Mr Steven Allen Hicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77 Lindisfarne, The Island, St Neots, England, PE19 2UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2018-04-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-10-04 | Gazette | Gazette filings brought up to date. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-04-18 | Gazette | Gazette notice compulsory. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-06 | Change of name | Certificate change of name company. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Gazette | Gazette filings brought up to date. | Download |
2015-04-21 | Gazette | Gazette notice compulsory. | Download |
2015-04-15 | Address | Change registered office address company with date old address new address. | Download |
2015-04-15 | Annual return | Annual return company with made up date. | Download |
2015-04-15 | Address | Change registered office address company with date old address new address. | Download |
2014-03-25 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-11 | Capital | Capital allotment shares. | Download |
2014-02-11 | Resolution | Resolution. | Download |
2013-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2013-10-10 | Accounts | Change account reference date company previous extended. | Download |
2013-07-18 | Address | Change registered office address company with date old address. | Download |
2013-04-23 | Mortgage | Legacy. | Download |
2013-03-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.