Company Information for ARMADILLO EMBROIDERY LIMITED
SUITE C, VICTORIA HOUSE, BRAMHALL, CHESHIRE, SK7 2BE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ARMADILLO EMBROIDERY LIMITED | ||
Legal Registered Office | ||
SUITE C VICTORIA HOUSE BRAMHALL CHESHIRE SK7 2BE Other companies in TA2 | ||
Previous Names | ||
|
Company Number | 07944563 | |
---|---|---|
Company ID Number | 07944563 | |
Date formed | 2012-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/10/2021 | |
Account next due | 30/07/2023 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2025-02-11 07:47:16 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARMADILLO EMBROIDERY & SCREEN PRINTING, LLC | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 2007-07-24 |
Officer | Role | Date Appointed |
---|---|---|
LISA STEELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WELCH PAYROLL & COMPANY SERVICES LIMITED |
Company Secretary | ||
WELCH OFFICIUM LIMITED |
Company Secretary | ||
MARTIN PETER STEELE |
Director | ||
KENNETH REGINALD GEORGE WELCH |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 24/10/24 FROM Suite C Sovereign House Bramhall Cheshire SK7 1AW | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 22/01/24 FROM 19 the Moorlands Moorlands Trading Estate Metheringham Lincoln LN4 3HX England | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
AA | 30/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
AA | 30/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Lisa Steele as a person with significant control on 2020-02-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES | |
PSC04 | Change of details for Mrs Lisa Sweeney as a person with significant control on 2020-02-25 | |
AA | 30/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/18 TO 30/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN STEELE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Lisa Sweeney on 2017-03-01 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Welch Payroll & Company Services Limited on 2017-07-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM 2 Drake House Cook Way Taunton Somerset TA2 6BJ | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/10/16 | |
CH01 | Director's details changed for Mrs Lisa Sweeney on 2016-09-29 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Welch Officium Limited on 2014-04-02 | |
AP04 | Appointment of Welch Payroll & Company Services Limited as company secretary on 2014-04-02 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/13 FROM 9 Taunton Road Wiveliscombe Taunton Somerset TA4 2TQ United Kingdom | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 19/03/2013 | |
AR01 | 10/02/13 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2013 TO 30/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SWEENEY / 10/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN STEELE | |
AP01 | DIRECTOR APPOINTED MRS LISA SWEENEY | |
RES15 | CHANGE OF NAME 01/10/2012 | |
CERTNM | COMPANY NAME CHANGED ABRONIA FEB 12 LIMITED CERTIFICATE ISSUED ON 01/11/12 | |
AP01 | DIRECTOR APPOINTED MR MARTIN PETER STEELE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WELCH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-01-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.49 | 9 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMADILLO EMBROIDERY LIMITED
The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as ARMADILLO EMBROIDERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |