Advanced company searchLink opens in new window

AMACUS (NORTH-EAST) LIMITED

Company number 05797098

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2021 DS01 Application to strike the company off the register
05 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
05 May 2021 AD01 Registered office address changed from 52 Clifton Avenue Hartlepool TS26 9QW England to Orchard House 50 the Grove Hartlepool TS26 9LZ on 5 May 2021
05 May 2021 AA Accounts for a dormant company made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
29 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
29 Jan 2020 AD01 Registered office address changed from 8a Upper Church Street Hartlepool Cleveland TS24 7ET to 52 Clifton Avenue Hartlepool TS26 9QW on 29 January 2020
02 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
18 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
26 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 1
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2016 AA Accounts for a dormant company made up to 30 April 2015
22 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
23 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
23 May 2014 CH01 Director's details changed for Christine Hall on 23 May 2014
10 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
20 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders