ARMSTRONG CRAVEN LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG CRAVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

08559490

Incorporation date

06/06/2013

Size

Small

Contacts

Registered address

Registered address

2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2013)
dot icon30/03/2026
Notice of move from Administration to Dissolution
dot icon10/02/2026
Registered office address changed from C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 2nd Floor, Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10
dot icon23/10/2025
Administrator's progress report
dot icon30/04/2025
Administrator's progress report
dot icon21/02/2025
Notice of extension of period of Administration
dot icon29/10/2024
Administrator's progress report
dot icon22/07/2024
Statement of affairs with form AM02SOA
dot icon04/05/2024
Result of meeting of creditors
dot icon24/04/2024
Statement of administrator's proposal
dot icon18/04/2024
Appointment of an administrator
dot icon18/04/2024
Registered office address changed from Fourth Floor Suite 3 Barrington Road Altrincham Cheshire WA14 1GY United Kingdom to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2024-04-18
dot icon19/03/2024
Satisfaction of charge 085594900002 in full
dot icon10/01/2024
Accounts for a small company made up to 2022-12-31
dot icon03/10/2023
Termination of appointment of Peter Howarth as a director on 2023-09-30
dot icon25/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon14/12/2022
Accounts for a small company made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-05-23 with updates
dot icon14/04/2022
Registered office address changed from 3 Fourth Floor Suite 3 Barrington Road Altrincham Cheshire WA14 1GY England to Fourth Floor Suite 3 Barrington Road Altrincham Cheshire WA14 1GY on 2022-04-14
dot icon11/04/2022
Registered office address changed from Lower Ground Floor Westgate House 44 Hale Road Hale Altrincham Cheshire WA14 2EX to 3 Fourth Floor Suite 3 Barrington Road Altrincham Cheshire WA14 1GY on 2022-04-11
dot icon19/12/2021
Accounts for a small company made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-06-06 with updates
dot icon17/11/2020
Accounts for a small company made up to 2019-12-31
dot icon12/08/2020
Purchase of own shares.
dot icon11/08/2020
Notification of a person with significant control statement
dot icon03/08/2020
Cessation of Rachel Elizabeth Davis as a person with significant control on 2020-07-07
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-07-07
dot icon27/07/2020
Memorandum and Articles of Association
dot icon27/07/2020
Change of share class name or designation
dot icon27/07/2020
Resolutions
dot icon27/07/2020
Resolutions
dot icon22/07/2020
Cancellation of shares. Statement of capital on 2020-07-07
dot icon09/07/2020
Termination of appointment of Jeremy Dennison as a director on 2020-07-07
dot icon09/07/2020
Termination of appointment of Nick John Holder as a director on 2020-07-07
dot icon09/07/2020
Appointment of Mr Jeremy Dennison as a director on 2020-07-07
dot icon29/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon17/06/2020
Notification of Rachel Elizabeth Davis as a person with significant control on 2019-11-19
dot icon17/06/2020
Withdrawal of a person with significant control statement on 2020-06-17
dot icon06/05/2020
Registration of charge 085594900002, created on 2020-05-01
dot icon20/04/2020
Termination of appointment of John Zafar as a director on 2020-04-19
dot icon13/11/2019
Termination of appointment of Kanesh Khilosia as a director on 2019-11-12
dot icon13/11/2019
Appointment of Mr Peter Howarth as a director on 2019-11-12
dot icon29/10/2019
Resolutions
dot icon29/10/2019
Cancellation of shares. Statement of capital on 2019-10-17
dot icon29/10/2019
Purchase of own shares.
dot icon27/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/07/2019
Appointment of Mr John Zafar as a director on 2019-07-10
dot icon17/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon22/11/2018
Termination of appointment of Thomas George Mason as a director on 2018-11-14
dot icon11/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/07/2018
Satisfaction of charge 085594900001 in full
dot icon26/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon01/05/2018
Termination of appointment of Mark Robert James Turner as a director on 2018-05-01
dot icon24/01/2018
Cancellation of shares. Statement of capital on 2017-11-09
dot icon24/01/2018
Resolutions
dot icon24/01/2018
Cancellation of shares. Statement of capital on 2017-11-09
dot icon24/01/2018
Resolutions
dot icon24/01/2018
Cancellation of shares. Statement of capital on 2017-11-09
dot icon24/01/2018
Resolutions
dot icon24/01/2018
Cancellation of shares. Statement of capital on 2017-11-09
dot icon24/01/2018
Resolutions
dot icon24/01/2018
Purchase of own shares.
dot icon24/01/2018
Purchase of own shares.
dot icon24/01/2018
Purchase of own shares.
dot icon24/01/2018
Purchase of own shares.
dot icon23/01/2018
Resolutions
dot icon06/12/2017
Appointment of Mr Thomas George Mason as a director on 2017-11-23
dot icon08/11/2017
Statement of capital on 2017-11-08
dot icon08/11/2017
Statement by Directors
dot icon08/11/2017
Solvency Statement dated 31/10/17
dot icon08/11/2017
Resolutions
dot icon02/10/2017
Termination of appointment of Matthew Mellor as a director on 2017-09-30
dot icon16/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon24/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/12/2016
Termination of appointment of Susan Craven as a director on 2016-11-30
dot icon14/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon02/03/2016
Statement of capital following an allotment of shares on 2016-01-28
dot icon29/01/2016
Appointment of Mr Kanesh Khilosia as a director on 2016-01-25
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon09/04/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon19/02/2015
Appointment of Mr Mark Richard Bates as a director on 2015-02-13
dot icon20/01/2015
Resolutions
dot icon18/11/2014
Memorandum and Articles of Association
dot icon18/11/2014
Resolutions
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon01/07/2014
Director's details changed for Nicholas John Holder on 2014-06-25
dot icon25/09/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon21/08/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon21/08/2013
Sub-division of shares on 2013-06-25
dot icon21/08/2013
Change of share class name or designation
dot icon14/08/2013
Appointment of Nicholas John Holder as a director
dot icon24/07/2013
Registration of charge 085594900001
dot icon10/07/2013
Appointment of Mr Mark Robert James Turner as a director
dot icon09/07/2013
Appointment of Rachel Elizabeth Davis as a director
dot icon09/07/2013
Appointment of Mr Matthew Mellor as a director
dot icon01/07/2013
Registered office address changed from C/O Weightmans Llp 61 - 67 King Street Manchester M2 4PD United Kingdom on 2013-07-01
dot icon28/06/2013
Certificate of change of name
dot icon28/06/2013
Change of name notice
dot icon21/06/2013
Termination of appointment of Robert Turnbull as a director
dot icon21/06/2013
Appointment of Susan Craven as a director
dot icon06/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zafar, John
Director
10/07/2019 - 19/04/2020
34
Bates, Mark Richard
Director
13/02/2015 - Present
22
Dennison, Jeremy Morgan Christopher
Director
07/07/2020 - 07/07/2020
13
Turner, Mark Robert James
Director
25/06/2013 - 01/05/2018
34
Turnbull, Robert Graeme
Director
06/06/2013 - 13/06/2013
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMSTRONG CRAVEN LIMITED

ARMSTRONG CRAVEN LIMITED is an(a) Insolvency Proceedings company incorporated on 06/06/2013 with the registered office located at 2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONG CRAVEN LIMITED?

toggle

ARMSTRONG CRAVEN LIMITED is currently Insolvency Proceedings. It was registered on 06/06/2013 .

Where is ARMSTRONG CRAVEN LIMITED located?

toggle

ARMSTRONG CRAVEN LIMITED is registered at 2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4AB.

What does ARMSTRONG CRAVEN LIMITED do?

toggle

ARMSTRONG CRAVEN LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ARMSTRONG CRAVEN LIMITED?

toggle

The latest filing was on 30/03/2026: Notice of move from Administration to Dissolution.