ARMSTRONG REIVER SSG LTD

Alstonby Grange Alstonby Grange, Carlisle, CA6 6AF, Cumbria, United Kingdom
StatusDISSOLVED
Company No.06992393
CategoryPrivate Limited Company
Incorporated17 Aug 2009
Age14 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 13 Jan 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069923930002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Dec 2010

Action Date: 12 Feb 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-02-12

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2010

Action Date: 12 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-12

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 17 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHTIME LIMITED

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

CATTRELL CONSULTANCY LIMITED

99 EARLSDON AVENUE NORTH,COVENTRY,CV5 6GA

Number:09434769
Status:ACTIVE
Category:Private Limited Company

JCS ENTERPRISES LTD

105 THE AVENUE,LONDON,W13 8JT

Number:06242125
Status:ACTIVE
Category:Private Limited Company

MADOO DIGITAL LTD

10 AMBER WHARF,LONDON,E2 8AU

Number:09466148
Status:ACTIVE
Category:Private Limited Company

TGR LONDON LTD

90 LONG ACRE,LONDON,WC2E 9RZ

Number:11068266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source