- Company Overview for AMPCO 112 LIMITED (04823513)
- Filing history for AMPCO 112 LIMITED (04823513)
- People for AMPCO 112 LIMITED (04823513)
- Charges for AMPCO 112 LIMITED (04823513)
- More for AMPCO 112 LIMITED (04823513)
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) |
---|---|---|---|
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2021 | DS01 | Application to strike the company off the register | |
13 Oct 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
25 Jul 2019 | PSC04 | Change of details for Mr Gregory Almond as a person with significant control on 6 July 2019 | |
25 Jul 2019 | PSC04 | Change of details for Mrs Catherine Ellen Almond as a person with significant control on 6 July 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr Gregory Victor Almond on 25 July 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mrs Catherine Ellen Almond on 25 July 2019 | |
25 Jul 2019 | CH03 | Secretary's details changed for Mrs Catherine Ellen Almond on 25 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 24 July 2019 | |
28 Apr 2019 | AA | Accounts for a dormant company made up to 5 August 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
04 May 2018 | AA | Accounts for a dormant company made up to 5 August 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Catherine Ellen Almond as a person with significant control on 7 July 2017 | |
04 May 2017 | AA | Total exemption small company accounts made up to 5 August 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 5 August 2015 | |
04 Oct 2015 | AD01 | Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 4 October 2015 | |
05 Aug 2015 | CERTNM |
Company name changed one packaging LIMITED\certificate issued on 05/08/15
|
|
05 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
04 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2015 | MR04 | Satisfaction of charge 6 in full |