Advanced company searchLink opens in new window

AMZCO DEVELOPMENT LTD

Company number 11452014

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2021 DS01 Application to strike the company off the register
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 CH01 Director's details changed for Mrs Rachel Anne Hooper on 1 September 2021
21 Sep 2021 CH01 Director's details changed for Mr Winston Reed on 1 September 2021
21 Sep 2021 CH01 Director's details changed for Mr Will Green on 1 September 2021
21 Sep 2021 PSC04 Change of details for Mr Will Green as a person with significant control on 1 September 2021
21 Sep 2021 CS01 Confirmation statement made on 5 July 2021 with updates
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2020 AD01 Registered office address changed from 3 Swallow Court Sampford Peverell Tiverton Devon EX16 7EJ United Kingdom to Westacott Shobrooke Crediton EX17 1AG on 5 October 2020
14 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
04 Feb 2019 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
06 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-06
  • GBP 100