UKBizDB.co.uk

ARM & HAMMER DEMOLITION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43110 - Demolition

Office Address & Contact

Registered Address:Brigham House, High Street, Biggleswade, Bedfordshire, England, SG18 0LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155, Skipper Way, The Island Little Paxton, St Neots, England, PE19 6LQ

Director07 February 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2018-04-03Insolvency

Liquidation compulsory winding up order.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-10-04Gazette

Gazette filings brought up to date.

Download
2017-10-03Accounts

Accounts with accounts type total exemption small.

Download
2017-10-03Accounts

Accounts with accounts type total exemption small.

Download
2017-10-03Accounts

Accounts with accounts type total exemption small.

Download
2017-05-13Dissolution

Dissolved compulsory strike off suspended.

Download
2017-04-18Gazette

Gazette notice compulsory.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Change of name

Certificate change of name company.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Gazette

Gazette filings brought up to date.

Download
2015-04-21Gazette

Gazette notice compulsory.

Download
2015-04-15Address

Change registered office address company with date old address new address.

Download
2015-04-15Annual return

Annual return company with made up date.

Download
2015-04-15Address

Change registered office address company with date old address new address.

Download
2014-03-25Mortgage

Mortgage create with deed with charge number.

Download
2014-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-11Capital

Capital allotment shares.

Download
2014-02-11Resolution

Resolution.

Download
2013-10-16Accounts

Accounts with accounts type dormant.

Download
2013-10-10Accounts

Change account reference date company previous extended.

Download
2013-07-18Address

Change registered office address company with date old address.

Download
2013-04-23Mortgage

Legacy.

Download
2013-03-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.