Advanced company searchLink opens in new window

ARMSTRONG APPLIANCES LTD

Company number 08382556

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)
12 Feb 2018 CH01 Director's details changed for Steven Paul Armstrong on 12 February 2018
12 Feb 2018 PSC04 Change of details for Steven Paul Armstrong as a person with significant control on 12 February 2018
12 Feb 2018 PSC04 Change of details for Steven Paul Armstrong as a person with significant control on 12 February 2018
12 Feb 2018 CH01 Director's details changed for Steven Paul Armstrong on 12 February 2018
12 Feb 2018 PSC04 Change of details for Liza Armstrong as a person with significant control on 12 February 2018
12 Feb 2018 CH03 Secretary's details changed for Liza Armstrong on 12 February 2018
09 Feb 2018 PSC04 Change of details for Liza Armstrong as a person with significant control on 9 February 2018
24 Aug 2017 AA Micro company accounts made up to 31 March 2017
22 Jun 2017 AD01 Registered office address changed from Apple Tree Cottage 24 North Street Pennington Hampshire SO41 8FZ to 5 Broomhill Cottages East End Lymington Hampshire SO41 5SX on 22 June 2017
22 Jun 2017 CH01 Director's details changed for Steven Paul Armstrong on 16 June 2017
22 Jun 2017 CH03 Secretary's details changed for Liza Armstrong on 16 June 2017
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 MR04 Satisfaction of charge 083825560001 in full
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 TM01 Termination of appointment of Liza Armstrong as a director on 23 July 2014
28 Jul 2014 AP03 Appointment of Liza Armstrong as a secretary on 23 July 2014
13 Feb 2014 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
17 May 2013 CERTNM Company name changed northern lights (appliances) LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
22 Apr 2013 MR01 Registration of charge 083825560001
31 Jan 2013 NEWINC Incorporation