About

Registered Number: 04146930
Date of Incorporation: 24/01/2001 (23 years and 5 months ago)
Company Status: Liquidation
Registered Address: CO DALY & CO, Enterprise House Enterprise Business Centre Carlton Road, Worksop, Nottinghamshire, S81 7QF

 

Based in Worksop, Armston Developments Ltd was founded on 24 January 2001, it's status is listed as "Liquidation". There are 5 directors listed for this business in the Companies House registry. We don't currently know the number of employees at Armston Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLATT, Steven 24 January 2001 01 July 2004 1
JONES, Amanda Louise 20 October 2009 12 July 2010 1
JONES, Robert Andre 12 July 2010 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Gail 01 July 2004 - 1
HALLATT, Michelle 24 January 2001 01 July 2004 1

Filing History

Document Type Date
WU07 - N/A 23 February 2018
LIQ MISC - N/A 08 March 2017
COCOMP - Order to wind up 26 January 2016
LIQ MISC OC - N/A 26 January 2016
COCOMP - Order to wind up 26 January 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 26 January 2016
LIQ MISC - N/A 26 February 2015
LIQ MISC - N/A 26 February 2014
LIQ MISC - N/A 18 February 2013
COCOMP - Order to wind up 15 February 2013
AD01 - Change of registered office address 21 May 2012
LIQ MISC - N/A 20 March 2012
AD01 - Change of registered office address 27 February 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 March 2011
COCOMP - Order to wind up 14 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
TM01 - Termination of appointment of director 13 September 2010
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
AA - Annual Accounts 17 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AP01 - Appointment of director 20 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 22 May 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 07 December 2005
395 - Particulars of a mortgage or charge 19 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
363s - Annual Return 18 February 2005
395 - Particulars of a mortgage or charge 29 January 2005
AA - Annual Accounts 14 December 2004
287 - Change in situation or address of Registered Office 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
RESOLUTIONS - N/A 11 August 2004
169 - Return by a company purchasing its own shares 11 August 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 03 April 2002
395 - Particulars of a mortgage or charge 12 September 2001
395 - Particulars of a mortgage or charge 12 September 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 July 2005 Outstanding

N/A

Debenture 28 January 2005 Outstanding

N/A

Legal charge 28 August 2001 Fully Satisfied

N/A

Debenture 28 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.