ARMSTRONG GOULD DEVELOPMENT LTD

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2418 April 2024 Registered office address changed from 4 High Street Stanley DH9 0DQ England to 5 Getter Court East Rainton Houghton Le Spring DH5 9GP on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from 5 Getter Court East Rainton Houghton Le Spring DH5 9GP England to 4 High Street Stanley DH9 0DQ on 2024-04-18

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

19/02/2419 February 2024 Application to strike the company off the register

View Document

24/01/2424 January 2024 Director's details changed for Mr Andrew Robert Armstrong on 2024-01-10

View Document

24/01/2424 January 2024 Director's details changed for Mrs Elaine Armstrong on 2024-01-10

View Document

24/01/2424 January 2024 Change of details for Mr Andrew Robert Armstrong as a person with significant control on 2024-01-10

View Document

24/01/2424 January 2024 Change of details for Mrs Elaine Armstrong as a person with significant control on 2024-01-10

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

03/03/213 March 2021 18/02/21 STATEMENT OF CAPITAL GBP 50.00

View Document

22/02/2122 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2021

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE ARMSTRONG

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT ARMSTRONG

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOULD

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GOULD

View Document

05/02/215 February 2021 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