About

Registered Number: 00944283
Date of Incorporation: 16/12/1968 (55 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2019 (4 years and 11 months ago)
Registered Address: 2-3 Winckley Court Chapel Street, Preston, PR1 8BU

 

Established in 1968, Armfibre Ltd have registered office in Preston, it has a status of "Dissolved". We do not know the number of employees at the company. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Gavin Philip 01 June 2004 30 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2019
LIQ14 - N/A 09 February 2019
AD01 - Change of registered office address 14 December 2018
LIQ03 - N/A 20 September 2018
LIQ03 - N/A 20 September 2017
AD01 - Change of registered office address 01 August 2016
RESOLUTIONS - N/A 26 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2016
4.20 - N/A 26 July 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 17 December 2014
MR01 - N/A 17 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 14 December 2010
AD01 - Change of registered office address 22 July 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 27 February 2009
363a - Annual Return 19 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2008
363a - Annual Return 19 December 2007
225 - Change of Accounting Reference Date 15 June 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 05 June 2007
287 - Change in situation or address of Registered Office 24 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
225 - Change of Accounting Reference Date 24 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
363s - Annual Return 16 February 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 16 December 2005
395 - Particulars of a mortgage or charge 04 August 2005
AA - Annual Accounts 28 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
363s - Annual Return 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 26 January 2004
363s - Annual Return 25 January 2003
AA - Annual Accounts 12 December 2002
395 - Particulars of a mortgage or charge 27 March 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 05 February 1997
AA - Annual Accounts 05 February 1997
AA - Annual Accounts 16 February 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 25 January 1995
363s - Annual Return 13 January 1995
288 - N/A 13 January 1995
287 - Change in situation or address of Registered Office 04 January 1995
RESOLUTIONS - N/A 22 February 1994
RESOLUTIONS - N/A 22 February 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 20 February 1994
RESOLUTIONS - N/A 07 May 1993
RESOLUTIONS - N/A 07 May 1993
MEM/ARTS - N/A 07 May 1993
AA - Annual Accounts 15 April 1993
363s - Annual Return 26 March 1993
363s - Annual Return 06 March 1992
AA - Annual Accounts 05 March 1992
363a - Annual Return 03 April 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 18 April 1990
363 - Annual Return 17 May 1989
AA - Annual Accounts 25 April 1989
288 - N/A 08 March 1989
288 - N/A 21 February 1989
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
CERTNM - Change of name certificate 21 January 1988
AA - Annual Accounts 27 April 1987
363 - Annual Return 27 April 1987
CERTNM - Change of name certificate 11 November 1974
MISC - Miscellaneous document 16 December 1968
MISC - Miscellaneous document 16 December 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2014 Outstanding

N/A

Debenture 28 July 2005 Fully Satisfied

N/A

Charge of deposit 22 March 2002 Fully Satisfied

N/A

Mortgage debenture 06 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.