ARMSTRONG UEN LIMITED

Jpo Restructuring Limited Genesis Centre Jpo Restructuring Limited Genesis Centre, Stoke-On-Trent, ST6 4BF, Staffordshire
StatusDISSOLVED
Company No.07050584
CategoryPrivate Limited Company
Incorporated20 Oct 2009
Age14 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution02 Mar 2019
Years5 years, 3 months, 14 days

SUMMARY

ARMSTRONG UEN LIMITED is an dissolved private limited company with number 07050584. It was incorporated 14 years, 7 months, 27 days ago, on 20 October 2009 and it was dissolved 5 years, 3 months, 14 days ago, on 02 March 2019. The company address is Jpo Restructuring Limited Genesis Centre Jpo Restructuring Limited Genesis Centre, Stoke-on-trent, ST6 4BF, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Mar 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2016

Action Date: 12 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

New address: Jpo Restructuring Limited Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF

Old address: Sutherland House Arlington Way Shrewsbury SY1 4YA

Change date: 2015-10-23

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-19

Old address: The Rural Enteprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE

New address: Sutherland House Arlington Way Shrewsbury SY1 4YA

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Richards

Change date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Morrison

Termination date: 2014-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Clements

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Morrison

Documents

View document PDF

Legacy

Date: 22 Nov 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Address

Type: AD01

Old address: C/O Armstrong Uen Ltd Po Box Unit E5 Unit E5 Greenwood Industrial Estate Cartmel Drive Shrewsbury Shropshire SY1 3TB England

Change date: 2011-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Malcolm Weston Clements

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: AD01

Old address: 36 Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE England

Change date: 2011-01-12

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed o s petersen LIMITED\certificate issued on 17/12/10

Documents

View document PDF

Resolution

Date: 10 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Incorporation company

Date: 20 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE KITCHENS & BEDROOMS LIMITED

7 LEYS CLOSE,BRADFORD,BD10 8NJ

Number:03153280
Status:ACTIVE
Category:Private Limited Company

FLEXIBLE PM LTD

87 CLARENDON ROAD,BROADSTONE,BH18 9HT

Number:10811886
Status:ACTIVE
Category:Private Limited Company

GRANGE CONSTRUCTION SERVICES LTD

12 THE WILLOWS,GLOUCESTER,GL2 4XG

Number:09512744
Status:ACTIVE
Category:Private Limited Company

LET'S RETHINK LTD

FLAT 9,LONDON,SW1V 2BJ

Number:11874632
Status:ACTIVE
Category:Private Limited Company

NAVIGATION WEALTH MANAGEMENT LIMITED

THE EXCHANGE,SOLIHULL,B90 2EL

Number:04654894
Status:ACTIVE
Category:Private Limited Company

PROJECT ADVISORS INTERNATIONAL LTD

23 HOWARD TERRACE,MORPETH,NE61 1HT

Number:11831711
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