- Company Overview for ARMSTRONGS BUILDERS MERCHANTS LIMITED (04860563)
- Filing history for ARMSTRONGS BUILDERS MERCHANTS LIMITED (04860563)
- People for ARMSTRONGS BUILDERS MERCHANTS LIMITED (04860563)
- Charges for ARMSTRONGS BUILDERS MERCHANTS LIMITED (04860563)
- More for ARMSTRONGS BUILDERS MERCHANTS LIMITED (04860563)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2019 | DS01 | Application to strike the company off the register | |
12 Nov 2019 | TM01 | Termination of appointment of John Llewelyn Jones as a director on 31 October 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
01 Aug 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 May 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from Armstrong Builders Merchants Ltd Low Bentham Road High Bentham Lancaster LA2 7BS to C/O Huws Gray Limited Head Office Industrial Estate Llangefni Anglesey LL77 7HL on 7 June 2018 | |
07 Jun 2018 | PSC02 | Notification of Huws Gray Limited as a person with significant control on 31 May 2018 | |
07 Jun 2018 | PSC07 | Cessation of Michael Bernard Armstrong as a person with significant control on 31 May 2018 | |
07 Jun 2018 | AP03 | Appointment of Mr Andrew Wagstaff as a secretary on 31 May 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr John Llewelyn Jones as a director on 31 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Michael Bernard Armstrong as a director on 31 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Deborah Louise Armstrong as a director on 31 May 2018 | |
07 Jun 2018 | PSC07 | Cessation of Deborah Louise Armstrong as a person with significant control on 31 May 2018 | |
07 Jun 2018 | TM02 | Termination of appointment of Deborah Louise Armstrong as a secretary on 31 May 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Terence Owen as a director on 31 May 2018 | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
03 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
16 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |