About

Registered Number: 04888576
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: CORBIERE ACCOUNTING SERVICES LTD, 6 Kings Avenue, Brigg, North Lincolnshire, DN20 8DH

 

Astbury Armstrong Ltd was registered on 04 September 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASTBURY, Lisa Dawn 04 September 2003 - 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 28 October 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 14 July 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 30 April 2013
CH01 - Change of particulars for director 12 September 2012
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AD01 - Change of registered office address 24 June 2011
AA01 - Change of accounting reference date 15 June 2011
SH01 - Return of Allotment of shares 02 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 25 September 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 25 July 2006
395 - Particulars of a mortgage or charge 29 March 2006
395 - Particulars of a mortgage or charge 01 February 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 08 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2005
363s - Annual Return 16 September 2004
225 - Change of Accounting Reference Date 16 September 2004
RESOLUTIONS - N/A 20 April 2004
395 - Particulars of a mortgage or charge 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 2012 Outstanding

N/A

Legal charge 24 March 2006 Outstanding

N/A

Debenture 26 January 2006 Outstanding

N/A

Debenture 22 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.