Advanced company searchLink opens in new window

AMOS CONSTRUCTION (LEEK) LIMITED

Company number 07454983

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 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 7 January 2020
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 7 January 2019
14 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 7 January 2018
20 Mar 2017 4.68 Liquidators' statement of receipts and payments to 7 January 2017
22 Jan 2016 4.20 Statement of affairs with form 4.19
22 Jan 2016 600 Appointment of a voluntary liquidator
22 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
22 Jan 2016 AD01 Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 22 January 2016
08 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
16 Jul 2015 AD01 Registered office address changed from C/O Minotaur Asset Finance Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY United Kingdom to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 16 July 2015
04 Jun 2015 AD01 Registered office address changed from Alexandra House Queen Street Leek Staffordshire ST13 6LP to C/O Minotaur Asset Finance Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 4 June 2015
24 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
24 Dec 2014 CH01 Director's details changed for Mr Colin Amos on 1 November 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
27 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Feb 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
11 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Jan 2012 AA01 Previous accounting period shortened from 30 November 2011 to 31 March 2011
20 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
11 Jan 2011 CERTNM Company name changed meadow place (ashbourne) LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2010-12-13
11 Jan 2011 CONNOT Change of name notice