(CS01) Confirmation statement with no updates Wednesday 24th May 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 24th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 24th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 25th March 2021
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th March 2021.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 24th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 18th June 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tuesday 31st December 2019
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 31st December 2019
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 31st December 2019
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 18th June 2019
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 16th, October 2020
| accounts
|
Free Download
(12 pages)
|
(AC92) Restoration by order of the court
filed on: 11th, June 2020
| restoration
|
Free Download
(2 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, April 2019
| dissolution
|
Free Download
(3 pages)
|
(CH01) On Monday 25th February 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 25th February 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Monday 25th February 2019 secretary's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 25th February 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th February 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th February 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 18th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st July 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Sunday 18th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit D6 Moorbridge Road Bingham Nottingham NG13 8GG England to C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE on Thursday 18th May 2017
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 15th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 15th May 2017 - new secretary appointed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 096470450001 satisfaction in full.
filed on: 8th, April 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Sunday 31st July 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 27th July 2016
capital
|
|
(AD01) Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA to Unit D6 Moorbridge Road Bingham Nottingham NG13 8GG on Wednesday 27th July 2016
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st July 2016. Originally it was Thursday 30th June 2016
filed on: 27th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from H1 Ash Tree Court Mellors Way, Nottingham Business Park Nottingham NG8 6PY England to Sky View Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on Thursday 21st January 2016
filed on: 21st, January 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096470450001, created on Friday 28th August 2015
filed on: 7th, September 2015
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 4th August 2015.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th August 2015.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 4th August 2015
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ampco 112 LIMITEDcertificate issued on 05/08/15
filed on: 5th, August 2015
| change of name
|
Free Download
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 3rd July 2015
filed on: 5th, August 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 4th August 2015.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 4th August 2015
filed on: 4th, August 2015
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, June 2015
| incorporation
|
Free Download
(26 pages)
|