UKBizDB.co.uk

ARMSTRONG WHITE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Armstrong White Limited. The company was founded 23 years ago and was given the registration number 04127626. The firm's registered office is in POLEGATE. You can find them at Units 1 & 2, Mays Farm Lower Wick Street, Selmeston, Polegate, East Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ARMSTRONG WHITE LIMITED
Company Number:04127626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 December 2000
End of financial year:05 April 2013
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Units 1 & 2, Mays Farm Lower Wick Street, Selmeston, Polegate, East Sussex, England, BN26 6TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128 Beaconsfield Villas, Brighton, BN1 6HE

Secretary20 December 2000Active
91, Millers Road, Brighton, England, BN1 5NQ

Director20 December 2000Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Secretary19 December 2000Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Director19 December 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-18Gazette

Gazette dissolved liquidation.

Download
2022-10-18Insolvency

Liquidation compulsory completion.

Download
2015-08-26Insolvency

Liquidation compulsory winding up order.

Download
2015-07-03Dissolution

Dissolved compulsory strike off suspended.

Download
2015-06-19Officers

Change person director company with change date.

Download
2015-05-26Gazette

Gazette notice compulsory.

Download
2015-03-04Address

Change registered office address company with date old address new address.

Download
2015-01-26Address

Change registered office address company with date old address new address.

Download
2014-08-28Officers

Change person director company with change date.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download
2013-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-21Accounts

Accounts with accounts type total exemption small.

Download
2012-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-31Accounts

Accounts with accounts type total exemption small.

Download
2011-05-31Accounts

Accounts with accounts type total exemption small.

Download
2011-05-07Gazette

Gazette filings brought up to date.

Download
2011-04-12Gazette

Gazette notice compulsary.

Download
2010-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-07Gazette

Gazette filings brought up to date.

Download
2010-04-06Gazette

Gazette notice compulsary.

Download
2010-03-31Accounts

Accounts with accounts type total exemption small.

Download
2009-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2009-12-18Officers

Change person director company with change date.

Download
2009-05-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.