Advanced company searchLink opens in new window

AMICABLE SOLUTIONS LTD

Company number 06463002

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)
08 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2014 L64.07 Completion of winding up
16 Nov 2012 F14 Court order notice of winding up
16 Nov 2012 COCOMP Order of court to wind up
10 Apr 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-04-10
  • GBP 2
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
05 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Mr Scott Blount on 2 October 2009
09 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
05 Aug 2009 288b Appointment Terminated Director adrian waring
05 Aug 2009 288b Appointment Terminated Director jane waring
05 Aug 2009 288a Director appointed mr scott blount
05 Aug 2009 288b Appointment Terminated Secretary jane waring
27 Jul 2009 287 Registered office changed on 27/07/2009 from 354 herringthorpe valley road rotherham south yorkshire S60 4LA
27 Jul 2009 MA Memorandum and Articles of Association
22 Jul 2009 CERTNM Company name changed jw 2 LTD\certificate issued on 23/07/09
29 Jan 2009 363a Return made up to 03/01/09; full list of members
29 Jan 2009 353 Location of register of members
29 Jan 2009 190 Location of debenture register
18 Aug 2008 287 Registered office changed on 18/08/2008 from 88 wellgate rotherham south yorkshire S60 2LR
03 Jan 2008 NEWINC Incorporation