Advanced company searchLink opens in new window

M ARMSTRONG CONSULTING LTD

Company number 07668924

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 25 February 2017
03 Aug 2016 4.68 Liquidators' statement of receipts and payments to 25 February 2016
31 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-26
31 Mar 2015 600 Appointment of a voluntary liquidator
13 Mar 2015 AD01 Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 13 March 2015
12 Mar 2015 4.70 Declaration of solvency
12 Mar 2015 600 Appointment of a voluntary liquidator
20 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
10 Apr 2014 CH01 Director's details changed for Miranda Armstrong on 10 April 2014
24 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
11 Apr 2013 CH01 Director's details changed for Miranda Armstrong on 4 December 2012
14 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Jan 2013 CH01 Director's details changed for Miranda Armstrong on 24 January 2013
19 Dec 2012 AD01 Registered office address changed from Unit 18 Elysuim Gate New Kings Road London SW6 4LZ United Kingdom on 19 December 2012
04 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Miranda Armstrong on 26 January 2012
19 Aug 2011 CH01 Director's details changed for Miranda Armstrong on 19 August 2011
14 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted