Advanced company searchLink opens in new window

ENGRAVING BY AMANDA LIMITED

Company number 04983181

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2023 DS01 Application to strike the company off the register
12 Apr 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
01 Jun 2021 AA Micro company accounts made up to 31 December 2020
16 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
20 May 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 31 December 2017
10 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
22 Mar 2017 AA Micro company accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
13 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
06 Nov 2014 TM02 Termination of appointment of Anthony Joseph Flynn as a secretary on 6 November 2014
30 Oct 2014 AD01 Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013