ARMSTRONG CRAVEN LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Administrator's progress report

View Document

21/02/2521 February 2025 Notice of extension of period of Administration

View Document

29/10/2429 October 2024 Administrator's progress report

View Document

22/07/2422 July 2024 Statement of affairs with form AM02SOA

View Document

04/05/244 May 2024 Result of meeting of creditors

View Document

24/04/2424 April 2024 Statement of administrator's proposal

View Document

18/04/2418 April 2024 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 2024-04-18

View Document

18/04/2418 April 2024 Appointment of an administrator

View Document

19/03/2419 March 2024 Satisfaction of charge 085594900002 in full

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

03/10/233 October 2023 Termination of appointment of Peter Howarth as a director on 2023-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2021-12-31

View Document

19/12/2119 December 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-06 with updates

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ELIZABETH DAVIS

View Document

17/06/2017 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/06/2020

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085594900002

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ZAFAR

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR PETER HOWARTH

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR KANESH KHILOSIA

View Document

29/10/1929 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/10/1929 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 243.12496

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1927 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR JOHN ZAFAR

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MASON

View Document

11/07/1811 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085594900001

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

24/01/1824 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/1824 January 2018 09/11/17 STATEMENT OF CAPITAL GBP 456.54396

View Document

24/01/1824 January 2018 09/11/17 STATEMENT OF CAPITAL GBP 398.16896

View Document

24/01/1824 January 2018 09/11/17 STATEMENT OF CAPITAL GBP 357.53996

View Document

24/01/1824 January 2018 09/11/17 STATEMENT OF CAPITAL GBP 299.16496

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1824 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/1824 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/1824 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/01/1823 January 2018 ADOPT ARTICLES 09/11/2017

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR THOMAS GEORGE MASON

View Document

08/11/178 November 2017 SOLVENCY STATEMENT DATED 31/10/17

View Document

08/11/178 November 2017 REDUCE ISSUED CAPITAL 06/11/2017

View Document

08/11/178 November 2017 STATEMENT BY DIRECTORS

View Document

08/11/178 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 49717.314704

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MELLOR

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN CRAVEN

View Document

14/07/1614 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 28/01/16 STATEMENT OF CAPITAL GBP 49717.320

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR KANESH KHILOSIA

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 19/03/15 STATEMENT OF CAPITAL GBP 44113.314704

View Document

09/04/159 April 2015 19/03/15 STATEMENT OF CAPITAL GBP 44113.314704

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR MARK RICHARD BATES

View Document

20/01/1520 January 2015 ADOPT ARTICLES 25/06/2013

View Document

18/11/1418 November 2014 ARTICLES OF ASSOCIATION

View Document

18/11/1418 November 2014 ALTER ARTICLES 31/10/2014

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HOLDER / 25/06/2014

View Document

01/07/141 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

21/08/1321 August 2013 SUB-DIVISION 25/06/13

View Document

21/08/1321 August 2013 25/06/13 STATEMENT OF CAPITAL GBP 391811.91

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED NICHOLAS JOHN HOLDER

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085594900001

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR MARK ROBERT JAMES TURNER

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR MATTHEW MELLOR

View Document

09/07/139 July 2013 DIRECTOR APPOINTED RACHEL ELIZABETH DAVIS

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM C/O WEIGHTMANS LLP 61 - 67 KING STREET MANCHESTER M2 4PD UNITED KINGDOM

View Document

28/06/1328 June 2013 COMPANY NAME CHANGED ACORN NEWCO (2) LIMITED CERTIFICATE ISSUED ON 28/06/13

View Document

28/06/1328 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNBULL

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED SUSAN CRAVEN

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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