Advanced company searchLink opens in new window

ARMSTRONG CONSTRUCTION (HULL) LIMITED

Company number 03513541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2003 AA Total exemption small company accounts made up to 28 February 2003
26 Feb 2003 363s Return made up to 19/02/03; full list of members
31 Dec 2002 AA Total exemption small company accounts made up to 28 February 2002
23 Dec 2002 288b Director resigned
23 Dec 2002 288a New director appointed
03 May 2002 363s Return made up to 19/02/02; full list of members
29 Oct 2001 AA Total exemption small company accounts made up to 28 February 2001
16 Feb 2001 363s Return made up to 19/02/01; full list of members
17 Oct 2000 AA Accounts for a small company made up to 29 February 2000
31 May 2000 363s Return made up to 19/02/00; full list of members
26 May 2000 288a New secretary appointed
03 May 2000 288b Secretary resigned
03 May 2000 288b Secretary resigned
03 May 2000 363s Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
14 Apr 2000 288b Director resigned
14 Apr 2000 288b Director resigned
07 Apr 2000 AA Accounts for a dormant company made up to 28 February 1999
07 Apr 2000 287 Registered office changed on 07/04/00 from: suite 8 27 high street hull east yorkshire HU1 1NE
09 Mar 1999 MEM/ARTS Memorandum and Articles of Association
22 Feb 1999 CERTNM Company name changed jack rafter LIMITED\certificate issued on 23/02/99
15 Dec 1998 CERTNM Company name changed fiveshape LIMITED\certificate issued on 16/12/98
19 Oct 1998 288a New director appointed
19 Oct 1998 288a New secretary appointed
19 Oct 1998 288a New director appointed
19 Oct 1998 287 Registered office changed on 19/10/98 from: c/o carrich carr wright norwich house savile street hull east yorkshire HU1 3ES