About

Registered Number: 04524722
Date of Incorporation: 03/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Peak Villa Drake Lane, Cam, Dursley, Gloucestershire, GL11 5HD

 

Established in 2002, Armadillo Design Ltd are based in Dursley, Gloucestershire. We don't know the number of employees at Armadillo Design Ltd. The companies directors are listed as Cairns, Thomas Rowan Stanway, Cairns, Richard Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Richard Alexander 03 September 2002 01 September 2009 1
Secretary Name Appointed Resigned Total Appointments
CAIRNS, Thomas Rowan Stanway 01 September 2009 01 September 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 22 June 2020
AA - Annual Accounts 22 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 08 October 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 21 July 2017
EH01 - N/A 07 September 2016
EH02 - N/A 07 September 2016
EH03 - N/A 07 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 28 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 16 July 2013
AA01 - Change of accounting reference date 03 June 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 21 June 2010
AP01 - Appointment of director 22 October 2009
363a - Annual Return 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 31 July 2008
287 - Change in situation or address of Registered Office 18 February 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
287 - Change in situation or address of Registered Office 02 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 08 October 2003
CERTNM - Change of name certificate 15 November 2002
RESOLUTIONS - N/A 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
123 - Notice of increase in nominal capital 19 September 2002
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.