- Company Overview for ARMSTRONG WHITE LIMITED (04127626)
- Filing history for ARMSTRONG WHITE LIMITED (04127626)
- People for ARMSTRONG WHITE LIMITED (04127626)
- Insolvency for ARMSTRONG WHITE LIMITED (04127626)
- More for ARMSTRONG WHITE LIMITED (04127626)
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
|
|
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 |