- Company Overview for ARMSTRONG BUILDING PRODUCTS (03114934)
- Filing history for ARMSTRONG BUILDING PRODUCTS (03114934)
- People for ARMSTRONG BUILDING PRODUCTS (03114934)
- More for ARMSTRONG BUILDING PRODUCTS (03114934)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2021 | DS01 | Application to strike the company off the register | |
29 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
24 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
17 Jul 2020 | AP01 | Appointment of Mr William Mark Willis-Jones as a director on 1 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Willem Antonius Middel as a director on 30 June 2020 | |
04 May 2020 | PSC07 | Cessation of Armstrong World Industries Limited as a person with significant control on 21 February 2020 | |
04 May 2020 | PSC02 | Notification of Armstrong (U.K.) Investments as a person with significant control on 21 February 2020 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Mark Alan Laikin on 12 June 2017 | |
28 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
22 Oct 2019 | CH01 | Director's details changed for Willem Antonius Middel on 12 June 2017 | |
15 Nov 2018 | AD04 | Register(s) moved to registered office address Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ | |
24 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
31 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
29 Sep 2017 | CH01 | Director's details changed for Mr Mark Alan Laikin on 12 June 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from Armstrong House 38 Market Square Uxbridge UB8 1NG to Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ on 12 June 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
16 May 2016 | AP03 | Appointment of Mr Michael James Bignell as a secretary on 12 May 2016 | |
16 May 2016 | TM02 | Termination of appointment of Rohit Kumar Midha as a secretary on 12 May 2016 | |
12 Apr 2016 | AP01 | Appointment of Mark Alan Laikin as a director on 31 March 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Evelyne Marie Jeanne Graczyk as a director on 31 March 2016 | |
22 Dec 2015 | TM01 | Termination of appointment of Eduard Godefridus Antonius De Wolf as a director on 21 October 2015 | |
22 Dec 2015 | AP01 | Appointment of Willem Antonius Middel as a director on 21 October 2015 | |
16 Dec 2015 | CC04 | Statement of company's objects |