ROBERT ARMSTRONG (NORTH WEST) LIMITED
Company number 01438763
- Company Overview for ROBERT ARMSTRONG (NORTH WEST) LIMITED (01438763)
- Filing history for ROBERT ARMSTRONG (NORTH WEST) LIMITED (01438763)
- People for ROBERT ARMSTRONG (NORTH WEST) LIMITED (01438763)
- Charges for ROBERT ARMSTRONG (NORTH WEST) LIMITED (01438763)
- Insolvency for ROBERT ARMSTRONG (NORTH WEST) LIMITED (01438763)
- More for ROBERT ARMSTRONG (NORTH WEST) LIMITED (01438763)
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) |
---|---|---|---|
18 Mar 2024 | AD01 | Registered office address changed from 46 Upland Road St. Helens WA10 3SA England to The Coach House Sands Road Mossley Hill Liverpool L18 8BD on 18 March 2024 | |
07 Feb 2024 | AD01 | Registered office address changed from Suite 4, Second Floor Honeycomb Edmund Street Liverpool L3 9NG England to 46 Upland Road St. Helens WA10 3SA on 7 February 2024 | |
16 Jan 2024 | MR04 | Satisfaction of charge 014387630003 in part | |
16 Jan 2024 | MR04 | Satisfaction of charge 014387630004 in full | |
08 Sep 2023 | RM01 | Appointment of receiver or manager | |
10 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from The Coach House Sands Road Mossley Hill Liverpool L18 8BD England to Suite 4, Second Floor Honeycomb Edmund Street Liverpool L3 9NG on 22 September 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from The Coach House Sands Road Mossley Hill Liverpool L18 8BD England to The Coach House Sands Road Mossley Hill Liverpool L18 8BD on 2 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from Suite 4, Second Floor Honeycomb Edmund Street Liverpool Merseyside L3 9NG United Kingdom to The Coach House Sands Road Mossley Hill Liverpool L18 8BD on 2 August 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
21 Sep 2021 | AD01 | Registered office address changed from Myrtle House Farm Ridley Lane Mawdesley Ormskirk Lancashire L40 3SX to Suite 4, Second Floor Honeycomb Edmund Street Liverpool Merseyside L3 9NG on 21 September 2021 | |
02 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 May 2021 | TM01 | Termination of appointment of Robert Paul Armstrong as a director on 14 May 2021 | |
16 May 2021 | TM01 | Termination of appointment of Lauren Armstrong as a director on 14 May 2021 | |
16 May 2021 | TM01 | Termination of appointment of Denise Sylvia Armstrong as a director on 14 May 2021 | |
16 May 2021 | TM02 | Termination of appointment of Robert Paul Armstrong as a secretary on 14 May 2021 | |
16 May 2021 | PSC07 | Cessation of Denise Sylvia Armstrong as a person with significant control on 14 May 2021 | |
16 May 2021 | PSC07 | Cessation of Robert Paul Armstrong as a person with significant control on 14 May 2021 | |
16 May 2021 | PSC01 | Notification of Victor Alfa as a person with significant control on 14 May 2021 | |
16 May 2021 | AP01 | Appointment of Mr Victor Alfa as a director on 14 May 2021 | |
26 Apr 2021 | MR01 | Registration of charge 014387630003, created on 22 April 2021 | |
26 Apr 2021 | MR01 | Registration of charge 014387630004, created on 22 April 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
22 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 |