About

Registered Number: 04445727
Date of Incorporation: 23/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Horwich Recycling Transfer, Station Chorley New Road, Horwich Bolton, Lancs, BL6 5NJ

 

Armstrongs Investment Properties Ltd was founded on 23 May 2002, it's status is listed as "Dissolved". This company has 3 directors listed as Cheers, David Andrew, Beech, John, Grady, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, John 14 November 2006 19 June 2007 1
GRADY, John 01 April 2005 13 October 2005 1
Secretary Name Appointed Resigned Total Appointments
CHEERS, David Andrew 23 May 2002 25 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 25 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 24 June 2014
RESOLUTIONS - N/A 01 April 2014
SH19 - Statement of capital 01 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 April 2014
CAP-SS - N/A 01 April 2014
TM02 - Termination of appointment of secretary 13 March 2014
MR04 - N/A 03 March 2014
MR04 - N/A 03 March 2014
MR04 - N/A 03 March 2014
MR04 - N/A 03 March 2014
MR04 - N/A 03 March 2014
MR04 - N/A 03 March 2014
MR04 - N/A 03 March 2014
MR04 - N/A 03 March 2014
MR04 - N/A 03 March 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
MR04 - N/A 28 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 23 August 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 25 August 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 01 February 2010
RESOLUTIONS - N/A 21 October 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
363s - Annual Return 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
SA - Shares agreement 22 May 2006
RESOLUTIONS - N/A 16 May 2006
123 - Notice of increase in nominal capital 16 May 2006
395 - Particulars of a mortgage or charge 29 April 2006
395 - Particulars of a mortgage or charge 29 April 2006
395 - Particulars of a mortgage or charge 29 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
AA - Annual Accounts 07 February 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
AA - Annual Accounts 23 March 2005
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 13 July 2003
225 - Change of Accounting Reference Date 12 March 2003
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 2012 Fully Satisfied

N/A

Legal charge 17 August 2012 Fully Satisfied

N/A

Legal charge 17 August 2012 Fully Satisfied

N/A

Debenture 17 August 2012 Fully Satisfied

N/A

Debenture 19 August 2010 Fully Satisfied

N/A

Legal charge 27 April 2006 Fully Satisfied

N/A

Legal charge 27 April 2006 Fully Satisfied

N/A

Legal charge 27 April 2006 Fully Satisfied

N/A

Legal charge 10 December 2004 Fully Satisfied

N/A

Legal charge 10 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.