- Company Overview for AMOS CONSTRUCTION (LEEK) LIMITED (07454983)
- Filing history for AMOS CONSTRUCTION (LEEK) LIMITED (07454983)
- People for AMOS CONSTRUCTION (LEEK) LIMITED (07454983)
- Insolvency for AMOS CONSTRUCTION (LEEK) LIMITED (07454983)
- More for AMOS CONSTRUCTION (LEEK) LIMITED (07454983)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
11 Jan 2011 | CONNOT | Change of name notice |