- Company Overview for ARMSTRONG (KL) LIMITED (05929578)
- Filing history for ARMSTRONG (KL) LIMITED (05929578)
- People for ARMSTRONG (KL) LIMITED (05929578)
- More for ARMSTRONG (KL) LIMITED (05929578)
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
|
|
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
|
|
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
|
|
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
|
|
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 |