- Company Overview for AMCREST LIMITED (05295652)
- Filing history for AMCREST LIMITED (05295652)
- People for AMCREST LIMITED (05295652)
- Charges for AMCREST LIMITED (05295652)
- Insolvency for AMCREST LIMITED (05295652)
- More for AMCREST LIMITED (05295652)
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) |
---|---|---|---|
31 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jul 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021 | |
14 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
12 Feb 2021 | AD01 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 12 February 2021 | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2020 | |
06 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
24 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr David Norman Penson on 28 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr David Norman Penson on 27 March 2019 | |
23 Nov 2018 | AD01 | Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 92 London Street Reading Berkshire RG1 4SJ on 23 November 2018 | |
16 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | LIQ01 | Declaration of solvency | |
29 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|