Advanced company searchLink opens in new window

AMPG DEVELOPMENTS LIMITED

Company number 11254318

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2023 DS01 Application to strike the company off the register
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
15 Mar 2022 CH01 Director's details changed for Mrs Pamela Jane Phillips on 15 March 2022
15 Mar 2022 PSC04 Change of details for Mrs Pamela Jane Phillips as a person with significant control on 15 March 2022
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Sep 2020 PSC04 Change of details for Mrs Pamela Jane Phillips as a person with significant control on 25 October 2019
11 Sep 2020 CH01 Director's details changed for Mrs Pamela Jane Phillips on 25 October 2019
03 Apr 2020 PSC01 Notification of The Executors of Mr Garry Phillips as a person with significant control on 24 May 2019
02 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Sep 2019 AD01 Registered office address changed from 59 Woodfield Road Ealing London W5 1SR United Kingdom to C/O Milsted Langdon, Freshford House Redcliffe Way Bristol BS1 6NL on 17 September 2019
14 Jun 2019 PSC07 Cessation of Garry Phillips as a person with significant control on 23 May 2019
14 Jun 2019 PSC01 Notification of Garry Phillips as a person with significant control on 15 March 2018
03 Jun 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
23 May 2019 PSC07 Cessation of The Executors of Mr Garry Phillips as a person with significant control on 23 May 2019
23 May 2019 PSC04 Change of details for Mr Garry Phillips as a person with significant control on 23 May 2019
10 Apr 2019 TM01 Termination of appointment of Garry Phillips as a director on 22 December 2018
29 Mar 2018 PSC01 Notification of Pamela Jane Phillips as a person with significant control on 15 March 2018
29 Mar 2018 PSC01 Notification of Garry Phillips as a person with significant control on 15 March 2018
29 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 29 March 2018