Advanced company searchLink opens in new window

ROBERT ARMSTRONG (NORTH WEST) LIMITED

Company number 01438763

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)
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