Advanced company searchLink opens in new window

ARMSTRONG 30TH (NO.2) LIMITED

Company number 09255464

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
03 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-24
03 Jun 2020 CONNOT Change of name notice
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
17 Dec 2019 CH01 Director's details changed for Professor Andrew Geoffrey Walton on 17 December 2019
09 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
12 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
10 Oct 2018 AD03 Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
10 Oct 2018 AD02 Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
06 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
28 Jun 2018 AP01 Appointment of Mr Lee Jon Ali as a director on 28 June 2018
26 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
01 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
04 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
01 Oct 2015 AD01 Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to Q2 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EU on 1 October 2015
07 Jan 2015 AP01 Appointment of Mr Andrew Geoffrey Walton as a director on 15 December 2014
31 Dec 2014 TM01 Termination of appointment of Sharon Reavley as a director on 15 December 2014
31 Dec 2014 AD01 Registered office address changed from 18 Parmontley Street Newcastle upon Tyne Tyne and Wear NE15 6AT England to 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 31 December 2014
08 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-08
  • GBP 1