ARMSTRONG WATSON GENERAL PARTNER LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
19/04/2419 April 2024 | Application to strike the company off the register |
29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
02/08/232 August 2023 | Registered office address changed from 15 Victoria Place Carlisle CA1 1EW to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-02 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
15/12/2215 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
25/09/2125 September 2021 | Accounts for a dormant company made up to 2021-03-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
11/10/1911 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
29/11/1829 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
01/05/181 May 2018 | CESSATION OF ALAN JAMES JOHNSTON AS A PSC |
01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTON |
08/12/178 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN DICKSON / 13/11/2017 |
16/11/1716 November 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN DICKSON / 13/11/2017 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
23/12/1623 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/07/1521 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/08/1415 August 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1317 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058833080004 |
06/12/136 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058833080003 |
05/08/135 August 2013 | DIRECTOR APPOINTED MR DAVID JOHN SQUIRE |
02/08/132 August 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOOTH |
22/07/1322 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BOOTH / 21/07/2013 |
22/07/1322 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES JOHNSTON / 21/07/2013 |
22/07/1322 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN DICKSON / 21/07/2013 |
22/07/1322 July 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/07/1223 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
12/07/1212 July 2012 | DIRECTOR APPOINTED MR ALAN JAMES JOHNSTON |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, DIRECTOR AIDAN TAYLOR |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/07/1125 July 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
14/12/1014 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BOOTH / 21/07/2010 |
22/07/1022 July 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
17/04/1017 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/04/1010 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/12/0930 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
21/07/0921 July 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
11/08/0811 August 2008 | APPOINTMENT TERMINATED SECRETARY JANE FRETWELL |
11/08/0811 August 2008 | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
17/08/0717 August 2007 | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
10/08/0610 August 2006 | NEW DIRECTOR APPOINTED |
10/08/0610 August 2006 | NEW DIRECTOR APPOINTED |
10/08/0610 August 2006 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
10/08/0610 August 2006 | NEW SECRETARY APPOINTED |
09/08/069 August 2006 | DIRECTOR RESIGNED |
09/08/069 August 2006 | NEW DIRECTOR APPOINTED |
09/08/069 August 2006 | SECRETARY RESIGNED |
21/07/0621 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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