Advanced company searchLink opens in new window

ARMSTRONG (KL) LIMITED

Company number 05929578

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2015 DS01 Application to strike the company off the register
05 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
01 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
21 Aug 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
21 Aug 2015 AD01 Registered office address changed from Thortindale Cottage Coastal Road Bolton Le Sands Carnforth Lancashire LA5 8JJ to 60 Main Road Bolton Le Sands Carnforth Lancashire LA5 8DN on 21 August 2015
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2014 TM01 Termination of appointment of Nigel Maurice Armstrong as a director on 6 November 2014
26 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
26 Sep 2014 AD01 Registered office address changed from 5 New Road Kirkby Lonsdale Carnforth Lancashire LA6 2AB England to Thortindale Cottage Coastal Road Bolton Le Sands Carnforth Lancashire LA5 8JJ on 26 September 2014
19 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
01 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
26 Sep 2012 CH01 Director's details changed for Mr Nigel Maurice Armstrong on 31 August 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Dec 2011 AD01 Registered office address changed from 60 Main Road, Bolton Le Sands Carnforth Lancs LA5 8DN on 14 December 2011
23 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
26 May 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
21 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 2
09 Feb 2011 AP01 Appointment of Mark Maurice Armstrong as a director
27 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
18 Sep 2009 363a Return made up to 08/09/09; full list of members