Advanced company searchLink opens in new window

AMESBURY DEVELOPMENTS LTD

Company number 04671713

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 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
24 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2012 AD01 Registered office address changed from Unit 6 Pacific Wharf Hertford Road Barking Essex IG11 8BL United Kingdom on 1 August 2012
01 Aug 2012 TM01 Termination of appointment of Anthony Olumide Mckenzie as a director on 1 June 2012
01 Aug 2012 TM02 Termination of appointment of Anthony Mckenzie as a secretary on 1 August 2012
16 Apr 2012 AA Accounts for a dormant company made up to 28 February 2011
21 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
10 Feb 2012 AP01 Appointment of Mr Sakhi Jan as a director on 1 February 2012
28 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
27 Jun 2011 TM02 Termination of appointment of a secretary
24 Jun 2011 AP03 Appointment of Mr Anthony Mckenzie as a secretary
24 Jun 2011 AP01 Appointment of Mr Anthony Olumide Mckenzie as a director
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2011 AD01 Registered office address changed from C/O Alchemy Associates Ltd 54 New Road Ilford Essex IG3 8AT United Kingdom on 13 April 2011
22 Mar 2011 TM01 Termination of appointment of Jehan Shah as a director
22 Mar 2011 TM02 Termination of appointment of Strategic Secretaries Limited as a secretary
10 Jan 2011 AD01 Registered office address changed from 1 Saxon Court Hadlow Down East Sussex TN22 4DT on 10 January 2011
10 Jan 2011 AP01 Appointment of Mr Elias Khan as a director
14 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
11 May 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Jehan Shah on 19 February 2010
11 May 2010 CH04 Secretary's details changed for Strategic Secretaries Limited on 19 February 2010