About

Registered Number: 03791153
Date of Incorporation: 17/06/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 7 months ago)
Registered Address: Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR

 

Based in Birmingham, Armada Parking Services Ltd was setup in 1999, it has a status of "Dissolved". Armada Parking Services Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 03 July 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 07 August 2014
CH04 - Change of particulars for corporate secretary 07 August 2014
AA - Annual Accounts 23 June 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
CH01 - Change of particulars for director 13 December 2013
CH01 - Change of particulars for director 12 December 2013
TM02 - Termination of appointment of secretary 27 November 2013
AP04 - Appointment of corporate secretary 27 November 2013
AD01 - Change of registered office address 15 November 2013
AR01 - Annual Return 05 September 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AA - Annual Accounts 04 March 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
AR01 - Annual Return 04 September 2012
AA01 - Change of accounting reference date 01 August 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 07 September 2011
AR01 - Annual Return 12 August 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 30 June 2010
AP04 - Appointment of corporate secretary 14 December 2009
AD01 - Change of registered office address 04 December 2009
TM02 - Termination of appointment of secretary 04 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 21 July 2009
RESOLUTIONS - N/A 29 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 07 July 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 04 July 2005
363a - Annual Return 22 July 2004
AA - Annual Accounts 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
RESOLUTIONS - N/A 04 February 2004
RESOLUTIONS - N/A 04 February 2004
RESOLUTIONS - N/A 04 February 2004
AA - Annual Accounts 15 September 2003
363a - Annual Return 20 August 2003
363a - Annual Return 15 July 2003
353 - Register of members 15 July 2003
288c - Notice of change of directors or secretaries or in their particulars 15 July 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 04 July 2002
RESOLUTIONS - N/A 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 05 July 2001
287 - Change in situation or address of Registered Office 29 June 2001
395 - Particulars of a mortgage or charge 16 March 2001
AA - Annual Accounts 24 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
287 - Change in situation or address of Registered Office 04 July 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
225 - Change of Accounting Reference Date 10 May 2000
287 - Change in situation or address of Registered Office 06 July 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
NEWINC - New incorporation documents 17 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.