Andrew Armstrong (Farmers & Butchers) Ltd was founded on 04 January 1989, it has a status of "Dissolved". We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Thomas Andrew | N/A | - | 1 |
ARMSTRONG, Wendy | 09 November 1992 | 11 September 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Jane Wendy | 24 November 2005 | - | 1 |
LANE, Michael | 11 September 2000 | 24 November 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 November 2019 | |
DS01 - Striking off application by a company | 01 November 2019 | |
AD01 - Change of registered office address | 16 October 2019 | |
AA - Annual Accounts | 16 October 2019 | |
CS01 - N/A | 24 July 2019 | |
PSC04 - N/A | 23 July 2019 | |
CH03 - Change of particulars for secretary | 23 July 2019 | |
CH01 - Change of particulars for director | 23 July 2019 | |
AD01 - Change of registered office address | 23 July 2019 | |
AA - Annual Accounts | 15 March 2019 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
AA01 - Change of accounting reference date | 04 December 2017 | |
CS01 - N/A | 24 July 2017 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 24 July 2015 | |
MR04 - N/A | 22 June 2015 | |
AA - Annual Accounts | 19 June 2015 | |
MR05 - N/A | 09 June 2015 | |
MR04 - N/A | 09 June 2015 | |
MR04 - N/A | 09 June 2015 | |
MR01 - N/A | 04 February 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 15 April 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 22 August 2013 | |
SH01 - Return of Allotment of shares | 06 June 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AA - Annual Accounts | 28 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 September 2011 | |
MG01 - Particulars of a mortgage or charge | 01 September 2011 | |
MG01 - Particulars of a mortgage or charge | 01 September 2011 | |
SH08 - Notice of name or other designation of class of shares | 26 August 2011 | |
AR01 - Annual Return | 14 August 2011 | |
CH03 - Change of particulars for secretary | 14 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 29 January 2009 | |
287 - Change in situation or address of Registered Office | 15 October 2008 | |
363a - Annual Return | 01 September 2008 | |
363a - Annual Return | 31 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2007 | |
AA - Annual Accounts | 03 September 2007 | |
395 - Particulars of a mortgage or charge | 18 November 2006 | |
395 - Particulars of a mortgage or charge | 18 November 2006 | |
363s - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 24 July 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 16 February 2006 | |
363s - Annual Return | 08 August 2005 | |
AA - Annual Accounts | 08 July 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363s - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 12 September 2003 | |
363s - Annual Return | 24 August 2003 | |
AA - Annual Accounts | 18 November 2002 | |
363s - Annual Return | 03 September 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 13 August 2001 | |
AA - Annual Accounts | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 11 October 2000 | |
288a - Notice of appointment of directors or secretaries | 25 September 2000 | |
363s - Annual Return | 10 August 2000 | |
AA - Annual Accounts | 24 September 1999 | |
363s - Annual Return | 16 August 1999 | |
AA - Annual Accounts | 19 August 1998 | |
363s - Annual Return | 17 August 1998 | |
AA - Annual Accounts | 22 September 1997 | |
363s - Annual Return | 06 August 1997 | |
AA - Annual Accounts | 13 September 1996 | |
363s - Annual Return | 22 August 1996 | |
AA - Annual Accounts | 05 September 1995 | |
363s - Annual Return | 08 August 1995 | |
288 - N/A | 01 February 1995 | |
288 - N/A | 29 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 11 October 1994 | |
363s - Annual Return | 17 August 1994 | |
395 - Particulars of a mortgage or charge | 17 March 1994 | |
AA - Annual Accounts | 23 November 1993 | |
363s - Annual Return | 20 August 1993 | |
288 - N/A | 25 November 1992 | |
AA - Annual Accounts | 02 September 1992 | |
363s - Annual Return | 02 September 1992 | |
AA - Annual Accounts | 02 October 1991 | |
363b - Annual Return | 02 October 1991 | |
363a - Annual Return | 23 January 1991 | |
AA - Annual Accounts | 03 January 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 September 1989 | |
AA - Annual Accounts | 03 August 1989 | |
288 - N/A | 03 August 1989 | |
363 - Annual Return | 03 August 1989 | |
MEM/ARTS - N/A | 13 April 1989 | |
287 - Change in situation or address of Registered Office | 06 April 1989 | |
288 - N/A | 06 April 1989 | |
288 - N/A | 06 April 1989 | |
CERTNM - Change of name certificate | 04 April 1989 | |
RESOLUTIONS - N/A | 30 March 1989 | |
NEWINC - New incorporation documents | 04 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2015 | Fully Satisfied |
N/A |
Legal mortgage | 31 August 2011 | Fully Satisfied |
N/A |
Mortgage debenture | 31 August 2011 | Fully Satisfied |
N/A |
Debenture | 14 November 2006 | Fully Satisfied |
N/A |
Legal mortgage | 14 November 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 March 1994 | Fully Satisfied |
N/A |