Heywood
Lancashire
OL10 1JZ
Director Name | Mr Paul Robert Armstrong |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Peine House Hind Hill Street Heywood Lancashire OL10 1JZ |
Registered Address | C/O Greengrass Accountants Limited 151 Green Lane Heywood Greater Manchester OL10 2EW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gemma Kate Armstrong 50.00% Ordinary |
---|---|
1 at £1 | Paul Robert Armstrong 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
28 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
10 June 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
6 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
23 October 2015 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page) |
9 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Mrs Gemma Kate Armstrong on 2 September 2013 (2 pages) |
11 June 2014 | Director's details changed for Mrs Gemma Kate Armstrong on 2 September 2013 (2 pages) |
11 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mrs Gemma Kate Armstrong on 2 September 2013 (2 pages) |
11 June 2014 | Director's details changed for Mr Paul Robert Armstrong on 2 September 2013 (2 pages) |
11 June 2014 | Director's details changed for Mr Paul Robert Armstrong on 2 September 2013 (2 pages) |
11 June 2014 | Director's details changed for Mr Paul Robert Armstrong on 2 September 2013 (2 pages) |
11 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 November 2013 | Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 27 November 2013 (1 page) |
17 June 2013 | Registered office address changed from 7 Hornby Street Heywood Greater Manchester OL10 1AA England on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 7 Hornby Street Heywood Greater Manchester OL10 1AA England on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 April 2012 | Company name changed armstrong interiors LTD\certificate issued on 04/04/12
|
4 April 2012 | Company name changed armstrong interiors (nortwest) LTD\certificate issued on 04/04/12
|
4 April 2012 | Company name changed armstrong interiors LTD\certificate issued on 04/04/12
|
4 April 2012 | Company name changed armstrong interiors (nortwest) LTD\certificate issued on 04/04/12
|
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
1 April 2011 | Incorporation (21 pages) |
1 April 2011 | Incorporation (21 pages) |