ARMSTRONG REIVER SSG LTD
Status | DISSOLVED |
Company No. | 06992393 |
Category | Private Limited Company |
Incorporated | 17 Aug 2009 |
Age | 14 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 8 months, 1 day |
SUMMARY
ARMSTRONG REIVER SSG LTD is an dissolved private limited company with number 06992393. It was incorporated 14 years, 9 months, 19 days ago, on 17 August 2009 and it was dissolved 1 year, 8 months, 1 day ago, on 04 October 2022. The company address is Alstonby Grange Alstonby Grange, Carlisle, CA6 6AF, Cumbria, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jul 2022
Category: Dissolution
Type: DS01
Documents
Certificate change of name company
Date: 13 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed show services group LIMITED\certificate issued on 13/01/22
Documents
Change of name notice
Date: 13 Jan 2022
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Mortgage satisfy charge full
Date: 26 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069923930002
Documents
Notification of a person with significant control
Date: 11 Feb 2021
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-03
Psc name: Barry Lloyd
Documents
Cessation of a person with significant control
Date: 10 Feb 2021
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barry Lloyd
Cessation date: 2020-11-03
Documents
Accounts with accounts type dormant
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 04 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-03
Psc name: Barry Lloyd
Documents
Notification of a person with significant control
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-03
Psc name: Janice Potts
Documents
Notification of a person with significant control
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Armstrong
Notification date: 2020-11-03
Documents
Withdrawal of a person with significant control statement
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-11-03
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Change person director company with change date
Date: 20 Aug 2020
Action Date: 16 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-16
Officer name: Mrs Julie Royle
Documents
Notification of a person with significant control statement
Date: 12 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 12 Aug 2020
Action Date: 26 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Richard Armstrong
Cessation date: 2020-07-26
Documents
Termination secretary company with name termination date
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-11
Officer name: Philip Richard Armstrong
Documents
Termination director company with name termination date
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Richard Armstrong
Termination date: 2020-08-11
Documents
Appoint person director company with name date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-21
Officer name: Mrs Rachel Kate Bessant
Documents
Appoint person director company with name date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Royle
Appointment date: 2020-07-21
Documents
Accounts with accounts type dormant
Date: 03 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type dormant
Date: 02 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Cessation of a person with significant control
Date: 17 Jul 2018
Action Date: 10 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-10
Psc name: Nicholas John Jones
Documents
Change account reference date company previous shortened
Date: 15 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-03
Psc name: Mr Philip Richard Anderson
Documents
Notification of a person with significant control
Date: 17 Aug 2017
Action Date: 10 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-10
Psc name: Philip Richard Anderson
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Cessation of a person with significant control
Date: 17 Aug 2017
Action Date: 10 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-10
Psc name: Jill Elizabeth Jones
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
Old address: Revells Farm Linton Ross on Wye Herefordshire HR9 7SD
New address: Alstonby Grange Westlinton Carlisle Cumbria CA6 6AF
Change date: 2017-03-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Mar 2017
Action Date: 10 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069923930002
Charge creation date: 2017-03-10
Documents
Appoint person secretary company with name date
Date: 23 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Richard Armstrong
Appointment date: 2017-03-10
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Jones
Termination date: 2017-03-10
Documents
Termination secretary company with name termination date
Date: 23 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jill Elizabeth Jones
Termination date: 2017-03-10
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Richard Armstrong
Appointment date: 2017-03-10
Documents
Mortgage satisfy charge full
Date: 02 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Change person director company with change date
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Jones
Change date: 2014-09-08
Documents
Change person secretary company with change date
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-08
Officer name: Jill Elizabeth Jones
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company previous shortened
Date: 09 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-08-31
Documents
Capital allotment shares
Date: 17 Dec 2010
Action Date: 12 Feb 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-02-12
Documents
Capital allotment shares
Date: 24 Sep 2010
Action Date: 12 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-12
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Legacy
Date: 21 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
LOWIN HOUSE, TREGOLLS ROAD,CORNWALL,TR1 2NA
Number: | 04646524 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK COUNTRY PRESSINGS LIMITED
UNIT 2 ALMA WORKS,WEDNESBURY,WS10 7TG
Number: | 04017278 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 EARLSDON AVENUE NORTH,COVENTRY,CV5 6GA
Number: | 09434769 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 THE AVENUE,LONDON,W13 8JT
Number: | 06242125 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 AMBER WHARF,LONDON,E2 8AU
Number: | 09466148 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 LONG ACRE,LONDON,WC2E 9RZ
Number: | 11068266 |
Status: | ACTIVE |
Category: | Private Limited Company |