Armadillo Design Limited

General information

Name:

Armadillo Design Ltd

Office Address:

Peak Villa Drake Lane Cam GL11 5HD Dursley

Number: 04524722

Incorporation date: 2002-09-03

Dissolution date: 2020-10-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04524722 twenty two years ago, Armadillo Design Limited had been a private limited company until 2020-10-13 - the time it was officially closed. The business official mailing address was Peak Villa Drake Lane, Cam Dursley. The company was known under the name Albin0 up till 2002-11-15 then the business name got changed.

The information we have related to this company's MDs reveals that the last two directors were: Susan L. and Thomas C. who were appointed on 2009-10-03 and 2002-09-03.

Executives who had control over this firm were as follows: Thomas C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Susan L. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Christine S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Armadillo Design Limited 2002-11-15
  • Albin0 Limited 2002-09-03

Financial data based on annual reports

Company staff

Susan L.

Role: Director

Appointed: 03 October 2009

Latest update: 3 January 2024

Thomas C.

Role: Director

Appointed: 03 September 2002

Latest update: 3 January 2024

People with significant control

Thomas C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 15 October 2020
Confirmation statement last made up date 03 September 2019
Annual Accounts 09 July 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 09 July 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 26 January 2016
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 July 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on Tuesday 31st March 2020 (AA)
filed on: 22nd, June 2020
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 58110 : Book publishing
18
Company Age

Similar companies nearby

Closest companies