- Company Overview for AMCO DEVELOPMENTS LIMITED (07729478)
- Filing history for AMCO DEVELOPMENTS LIMITED (07729478)
- People for AMCO DEVELOPMENTS LIMITED (07729478)
- More for AMCO DEVELOPMENTS LIMITED (07729478)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2021 | DS01 | Application to strike the company off the register | |
28 Jan 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
09 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
17 Jan 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
15 May 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from The Clocktower Oakwood Park Bishop Thornton North Yorkshire HG3 3JN to Ground Floor 30 Victoria Avenue Harrogate HG1 5PR on 24 November 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
31 May 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
21 Apr 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
14 Apr 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
24 Mar 2014 | TM01 | Termination of appointment of Peter Brown as a director | |
06 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
|
|
10 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
08 Nov 2011 | CERTNM |
Company name changed sevco 5068 LIMITED\certificate issued on 08/11/11
|
|
19 Sep 2011 | TM01 | Termination of appointment of Samuel Lloyd as a director |