Advanced company searchLink opens in new window

ARMSTRONG FINE ARTS LIMITED

Company number 04816820

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 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2013 DS01 Application to strike the company off the register
29 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
25 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
15 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
10 Jul 2012 AP01 Appointment of Miss. Faye Redmond as a director on 2 July 2012
10 Jul 2012 TM01 Termination of appointment of Jay Spencer Smith as a director on 2 July 2012
12 Oct 2011 AP01 Appointment of Mr. Jay Spencer Smith as a director on 1 October 2011
12 Oct 2011 TM01 Termination of appointment of Stephanie Hawkes as a director on 1 October 2011
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for Miss Stephanie Hawkes on 1 July 2011
19 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
15 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Oct 2009 CH01 Director's details changed for Miss Stephanie Hawkes on 25 September 2009
30 Sep 2009 363a Return made up to 01/07/09; full list of members
29 Sep 2009 288c Director's Change of Particulars / stephanie hawkes / 06/01/2009 / HouseName/Number was: , now: 29; Street was: 21 tallow gate, now: lesney gardens; Area was: south woodham ferrers, now: ; Post Town was: chelmsford, now: rochford; Post Code was: CM3 5RX, now: SS4 1TY
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Aug 2008 288b Appointment Terminated Director jerome joliat
28 Aug 2008 288a Director appointed miss stephanie hawkes
27 Aug 2008 363a Return made up to 01/07/08; full list of members
23 Oct 2007 AA Total exemption full accounts made up to 31 December 2006