Advanced company searchLink opens in new window

AMRACKS LIMITED

Company number 02283865

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Mar 2012 4.20 Statement of affairs with form 4.19
14 Mar 2012 600 Appointment of a voluntary liquidator
14 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-09
23 Feb 2012 AD01 Registered office address changed from Unit 2 First End Station Road Uppingham Rutland LE15 9TX Uk on 23 February 2012
23 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-02-16
  • GBP 100
08 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Deborah Catherine Rossell on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Mrs Wendy Moira Sullivan on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Mr Brian Keith Sullivan on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Martin Peter Rossell on 8 March 2010
21 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
27 Feb 2009 363a Return made up to 16/02/09; full list of members
13 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
29 Jan 2009 287 Registered office changed on 29/01/2009 from 1 cockerell road phoenix parkway industry corby northants NN17 5DU
25 Mar 2008 AA Total exemption small company accounts made up to 31 July 2007
18 Feb 2008 363a Return made up to 16/02/08; full list of members
19 Feb 2007 363a Return made up to 16/02/07; full list of members
19 Feb 2007 288c Director's particulars changed
19 Feb 2007 288c Director's particulars changed
19 Feb 2007 353 Location of register of members