Advanced company searchLink opens in new window

ARMSTRONG CRAVEN LIMITED

Company number 08559490

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)
04 May 2024 AM07 Result of meeting of creditors
24 Apr 2024 AM03 Statement of administrator's proposal
18 Apr 2024 AD01 Registered office address changed from Fourth Floor Suite 3 Barrington Road Altrincham Cheshire WA14 1GY United Kingdom to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 18 April 2024
18 Apr 2024 AM01 Appointment of an administrator
19 Mar 2024 MR04 Satisfaction of charge 085594900002 in full
10 Jan 2024 AA Accounts for a small company made up to 31 December 2022
03 Oct 2023 TM01 Termination of appointment of Peter Howarth as a director on 30 September 2023
25 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
14 Dec 2022 AA Accounts for a small company made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 23 May 2022 with updates
14 Apr 2022 AD01 Registered office address changed from 3 Fourth Floor Suite 3 Barrington Road Altrincham Cheshire WA14 1GY England to Fourth Floor Suite 3 Barrington Road Altrincham Cheshire WA14 1GY on 14 April 2022
11 Apr 2022 AD01 Registered office address changed from Lower Ground Floor Westgate House 44 Hale Road Hale Altrincham Cheshire WA14 2EX to 3 Fourth Floor Suite 3 Barrington Road Altrincham Cheshire WA14 1GY on 11 April 2022
19 Dec 2021 AA Accounts for a small company made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with updates
17 Nov 2020 AA Accounts for a small company made up to 31 December 2019
12 Aug 2020 SH03 Purchase of own shares.
11 Aug 2020 PSC08 Notification of a person with significant control statement
03 Aug 2020 PSC07 Cessation of Rachel Elizabeth Davis as a person with significant control on 7 July 2020
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 7 July 2020
  • GBP 242.898
27 Jul 2020 MA Memorandum and Articles of Association
27 Jul 2020 SH08 Change of share class name or designation
27 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contracts for purchase of shares approved 07/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jul 2020 SH06 Cancellation of shares. Statement of capital on 7 July 2020
  • GBP 196.2029
09 Jul 2020 TM01 Termination of appointment of Jeremy Dennison as a director on 7 July 2020