Advanced company searchLink opens in new window

ARMSTRONG GOULD DEVELOPMENT LTD

Company number 13181882

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2024 AD01 Registered office address changed from 5 Getter Court East Rainton Houghton Le Spring DH5 9GP England to 4 High Street Stanley DH9 0DQ on 18 April 2024
18 Apr 2024 AD01 Registered office address changed from 4 High Street Stanley DH9 0DQ England to 5 Getter Court East Rainton Houghton Le Spring DH5 9GP on 18 April 2024
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2024 DS01 Application to strike the company off the register
24 Jan 2024 CH01 Director's details changed for Mrs Elaine Armstrong on 10 January 2024
24 Jan 2024 CH01 Director's details changed for Mr Andrew Robert Armstrong on 10 January 2024
24 Jan 2024 PSC04 Change of details for Mrs Elaine Armstrong as a person with significant control on 10 January 2024
24 Jan 2024 PSC04 Change of details for Mr Andrew Robert Armstrong as a person with significant control on 10 January 2024
17 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
16 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
26 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
03 Mar 2021 SH06 Cancellation of shares. Statement of capital on 18 February 2021
  • GBP 50.00
22 Feb 2021 PSC01 Notification of Elaine Armstrong as a person with significant control on 19 February 2021
22 Feb 2021 PSC01 Notification of Andrew Robert Armstrong as a person with significant control on 19 February 2021
22 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 22 February 2021
19 Feb 2021 TM01 Termination of appointment of Michael Philip Gould as a director on 18 February 2021
19 Feb 2021 TM01 Termination of appointment of Deborah Tina Gould as a director on 18 February 2021
05 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted