Advanced company searchLink opens in new window

ARMSTRONG ENERGY LIMITED

Company number 07991720

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)
10 Sep 2013 SH02 Statement of capital on 30 March 2013
  • GBP 851.38
10 Sep 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 934.26
17 Jul 2013 CH01 Director's details changed for Mr Stephen William Mahon on 10 July 2013
26 Jun 2013 CERTNM Company name changed armstrong asset management LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
25 Jun 2013 CH01 Director's details changed for Mr Alan Adi Yazdabadi on 17 June 2013
25 Jun 2013 CH01 Director's details changed for Mr Robin Francis Chamberlayne on 17 June 2013
15 May 2013 AP01 Appointment of Mr Robin Francis Chamberlayne as a director
19 Apr 2013 SH08 Change of share class name or designation
17 Apr 2013 AP01 Appointment of Mr Alan Adi Yazdabadi as a director
16 Apr 2013 SH02 Sub-division of shares on 25 March 2013
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 1,054.12
16 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 25/03/2013
08 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
28 Mar 2013 AD01 Registered office address changed from the Walnuts Walnuts Lane Wickham Market Suffolk IP13 0RZ England on 28 March 2013
15 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted