Advanced company searchLink opens in new window

CONNOCO ARMSTRONG LTD

Company number 09105678

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)
02 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with updates
02 Aug 2017 PSC01 Notification of Timothy Connor as a person with significant control on 2 August 2017
05 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
09 May 2016 CH01 Director's details changed for Mr Timothy James Connor on 6 May 2016
30 Mar 2016 AD01 Registered office address changed from Regency House 6B Queen Street Godalming Surrey GU7 1BD United Kingdom to C/O Accounts Unlocked Llp Repton Manor Repton Avenue Ashford Kent TN23 3GP on 30 March 2016
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 100
02 Nov 2015 AD01 Registered office address changed from 32 Castle Street Guildford Surrey GU1 3UW to Regency House 6B Queen Street Godalming Surrey GU7 1BD on 2 November 2015
01 Oct 2015 CH01 Director's details changed for Mr Timothy James Connor on 1 October 2015
01 Oct 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
21 Feb 2015 AD01 Registered office address changed from 32 Castle Street Guildford Surrey GU1 3UW England to 32 Castle Street Guildford Surrey GU1 3UW on 21 February 2015
19 Feb 2015 AD01 Registered office address changed from The White House 2a Meadrow Godalming Surrey GU7 3HN England to 32 Castle Street Guildford Surrey GU1 3UW on 19 February 2015
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 4
27 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted