ADAM ARMSTRONG ENTERPRISES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Statement of affairs |
07/05/257 May 2025 | Resolutions |
07/05/257 May 2025 | Appointment of a voluntary liquidator |
01/05/251 May 2025 | Registered office address changed from Orchard Mallow Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ England to Minerva House 29 East Parade Leeds LS1 5PS on 2025-05-01 |
21/02/2521 February 2025 | Current accounting period extended from 2024-10-30 to 2025-02-28 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-10-31 |
24/07/2424 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
13/04/2013 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT RUSSELL DAVID NEWMAN / 09/04/2020 |
13/04/2013 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ELLIOT RUSSELL DAVID NEWMAN / 09/04/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ELLIOT RUSSELL DAVID NEWMAN / 22/03/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/07/174 July 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT RUSSELL DAVID NEWMAN |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
04/07/174 July 2017 | SAIL ADDRESS CREATED |
29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT RUSSELL DAVID NEWMAN / 23/06/2017 |
23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 12 ST. ANDREWS WALK NEWTON KYME TADCASTER NORTH YORKSHIRE LS24 9FA ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/07/1612 July 2016 | PREVSHO FROM 31/03/2016 TO 31/10/2015 |
28/04/1628 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM SUITE 65 ST JAMES QUAY BREWERY WHARF 4 BOWMAN LANE LEEDS WEST YORKSHIRE LS10 1HG |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/04/1517 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
16/02/1516 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1221 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company