Advanced company searchLink opens in new window

ARMSTON PROSPERITY LTD

Company number 09204199

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 CS01 Confirmation statement made on 2 September 2020 with updates
01 Apr 2020 AA Micro company accounts made up to 30 September 2019
18 Dec 2019 AD01 Registered office address changed from 8 Greenside Walk Leeds LS12 4SA England to 1 the Weavers Beckington Frome BA11 6SA on 18 December 2019
18 Dec 2019 PSC01 Notification of Christopher John Hobley as a person with significant control on 4 December 2019
18 Dec 2019 PSC07 Cessation of Ricky Beaumont as a person with significant control on 4 December 2019
18 Dec 2019 AP01 Appointment of Mr Christopher John Hobley as a director on 4 December 2019
18 Dec 2019 TM01 Termination of appointment of Ricky Beaumont as a director on 4 December 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
05 Aug 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 8 Greenside Walk Leeds LS12 4SA on 5 August 2019
05 Aug 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 11 July 2019
05 Aug 2019 PSC01 Notification of Ricky Beaumont as a person with significant control on 11 July 2019
05 Aug 2019 TM01 Termination of appointment of Terry Dunne as a director on 11 July 2019
05 Aug 2019 AP01 Appointment of Mr Ricky Beaumont as a director on 11 July 2019
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Mar 2018 PSC07 Cessation of Florentin Cernenco as a person with significant control on 29 March 2018
29 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 29 March 2018
29 Mar 2018 AD01 Registered office address changed from 91 Wychbury Road Stourbridge DY9 9HP England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 March 2018
29 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Florentin Cernenco as a director on 29 March 2018
02 Feb 2018 AP01 Appointment of Mr Florentin Cernenco as a director on 27 October 2017
02 Feb 2018 TM01 Termination of appointment of Christopher Saunders as a director on 27 October 2017