Advanced company searchLink opens in new window

AMALGAMATED PROPERTY INVESTMENTS (SOUTH WEST) LIMITED

Company number 04571657

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 120
28 May 2014 AA Accounts for a small company made up to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 120
13 Sep 2013 AA Accounts for a small company made up to 30 September 2012
26 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Clive Greenwood as a director
18 Apr 2012 AA Accounts for a small company made up to 30 September 2011
25 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
14 Jan 2011 AA Accounts for a small company made up to 30 September 2010
25 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
22 Feb 2010 AA Accounts made up to 30 September 2009
03 Nov 2009 AA Accounts for a small company made up to 31 December 2008
02 Nov 2009 TM02 Termination of appointment of Clive Greenwood as a secretary
27 Oct 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Clive Norman Kristian Greenwood on 24 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Calvin Greig Wigney on 24 October 2009
17 Sep 2009 225 Accounting reference date shortened from 31/12/2009 to 30/09/2009
17 Feb 2009 CERTNM Company name changed duo build LIMITED\certificate issued on 18/02/09
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Jan 2009 363a Return made up to 24/10/08; full list of members
16 Jan 2009 288b Appointment terminate, director and secretary martin christopher lally logged form
16 Jan 2009 288b Appointment terminated director and secretary francisco lasso
06 Jan 2009 288a Secretary appointed lionel edwin taylor