Advanced company searchLink opens in new window

ARMSTRONG LOGISTICS LIMITED

Company number 04158747

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)
21 Dec 2015 MR01 Registration of charge 041587470010, created on 21 December 2015
08 Dec 2015 MR01 Registration of charge 041587470009, created on 8 December 2015
02 Dec 2015 MR01 Registration of charge 041587470008, created on 1 December 2015
01 Dec 2015 MR04 Satisfaction of charge 5 in full
27 Nov 2015 MR04 Satisfaction of charge 6 in full
27 Nov 2015 MR04 Satisfaction of charge 041587470007 in full
10 Nov 2015 MR04 Satisfaction of charge 3 in full
10 Nov 2015 MR04 Satisfaction of charge 4 in full
18 Jun 2015 AA Accounts for a medium company made up to 30 September 2014
12 Jun 2015 AD01 Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to Unit 3 Logix Road R D Park Hinckley Leicestershire LE10 3BQ on 12 June 2015
23 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 105
09 Feb 2015 AD01 Registered office address changed from Lyndale House Ervington Court Harcourt Way Leicester LE19 1WL to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 9 February 2015
05 Sep 2014 MR01 Registration of charge 041587470007, created on 4 September 2014
03 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 105
06 Mar 2014 CH01 Director's details changed for Justin David Armstrong on 11 February 2014
06 Mar 2014 CH03 Secretary's details changed for Andrew Albert Tallis on 13 February 2014
22 Jul 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 105
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 6
27 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Sep 2012 AD01 Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom on 21 September 2012