Advanced company searchLink opens in new window

ARMSTRONG WHITE LIMITED

Company number 04127626

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)
18 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2022 L64.07 Completion of winding up
26 Aug 2015 COCOMP Order of court to wind up
03 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2015 CH01 Director's details changed for Mr Gordon Maccoll on 19 June 2015
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2015 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to Units 1 & 2, Mays Farm Lower Wick Street Selmeston Polegate East Sussex BN26 6TS on 4 March 2015
26 Jan 2015 AD01 Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 26 January 2015
28 Aug 2014 CH01 Director's details changed for Mr Gordon Maccoll on 26 April 2014
20 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
19 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
21 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
13 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 5 April 2011
31 May 2011 AA Total exemption small company accounts made up to 5 April 2010
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
07 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2010 AA Total exemption small company accounts made up to 5 April 2009
18 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mr Gordon Maccoll on 1 October 2009
02 May 2009 AA Total exemption small company accounts made up to 5 April 2008