ARMSTRONG WATSON GENERAL PARTNER LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

01/05/181 May 2018 CESSATION OF ALAN JAMES JOHNSTON AS A PSC

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTON

View Document

08/12/178 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN DICKSON / 13/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN DICKSON / 13/11/2017

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058833080004

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058833080003

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR DAVID JOHN SQUIRE

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOOTH

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BOOTH / 21/07/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES JOHNSTON / 21/07/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN DICKSON / 21/07/2013

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR ALAN JAMES JOHNSTON

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR AIDAN TAYLOR

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BOOTH / 21/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/0930 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY JANE FRETWELL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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