- Company Overview for AMW ESTATES LIMITED (08957105)
- Filing history for AMW ESTATES LIMITED (08957105)
- People for AMW ESTATES LIMITED (08957105)
- Charges for AMW ESTATES LIMITED (08957105)
- More for AMW ESTATES LIMITED (08957105)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Dec 2022 | TM01 | Termination of appointment of Stewart Paul Day as a director on 1 December 2022 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2020 | AD01 | Registered office address changed from 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 12 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
12 May 2020 | CH01 | Director's details changed for Mr Stewart Paul Day on 1 April 2020 | |
23 May 2019 | MR01 | Registration of charge 089571050004, created on 20 May 2019 | |
15 May 2019 | MR01 | Registration of charge 089571050003, created on 9 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
01 Apr 2019 | MR01 | Registration of charge 089571050002, created on 29 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Unit 18 Cunningham Court Blackburn BB1 2QX England to 3rd Floor Middleborough House 16 Middleborough Colchester CO1 1QT on 28 March 2019 | |
22 Jan 2019 | MA | Memorandum and Articles of Association | |
04 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | AD01 | Registered office address changed from 72 Rhosmaen Street Llandeilo Dyfed SA19 6EN Wales to Unit 18 Cunningham Court Blackburn BB1 2QX on 20 December 2018 | |
20 Dec 2018 | PSC02 | Notification of Tmg Swansea Ltd as a person with significant control on 17 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Douglas Benjamin Villiers as a director on 17 December 2018 | |
20 Dec 2018 | PSC07 | Cessation of Douglas Benjamin Villiers as a person with significant control on 17 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Stewart Paul Day as a director on 17 December 2018 | |
20 Dec 2018 | PSC01 | Notification of Douglas Benjamin Villiers as a person with significant control on 17 December 2018 | |
20 Dec 2018 | PSC07 | Cessation of Lee Mogridge as a person with significant control on 17 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Charles Elliot Morgan as a director on 17 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Stephen William Harrison as a director on 17 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Lee Mogridge as a director on 17 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Douglas Benjamin Villiers as a director on 17 December 2018 |