AMARCO GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 | Return of final meeting in a creditors' voluntary winding up |
04/06/254 June 2025 | Liquidators' statement of receipts and payments to 2025-03-29 |
24/06/2424 June 2024 | Registered office address changed from C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-24 |
19/05/2419 May 2024 | Liquidators' statement of receipts and payments to 2024-03-29 |
15/04/2315 April 2023 | Registered office address changed from PO Box 4385 07217622: Companies House Default Address Cardiff CF14 8LH to C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2023-04-15 |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Appointment of a voluntary liquidator |
15/04/2315 April 2023 | Statement of affairs |
18/02/2218 February 2022 | Unaudited abridged accounts made up to 2020-04-28 |
08/02/228 February 2022 | Registered office address changed to PO Box 4385, 07217622: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-08 |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
12/10/2112 October 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | Compulsory strike-off action has been suspended |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19 |
28/04/2028 April 2020 | Annual accounts for year ending 28 Apr 2020 |
30/01/2030 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT KIRK MICHAEL HOLT / 31/12/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
02/02/172 February 2017 | COMPANY NAME CHANGED E.H. WINDOW CLEANING LTD CERTIFICATE ISSUED ON 02/02/17 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/06/1621 June 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 2A FREEMEN STREET STAFFORD ST16 3HY |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT KIRK MICHAEL HOLT / 01/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/05/1529 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
18/06/1418 June 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 23 TITHE BARN ROAD STAFFORD ST16 3PH ENGLAND |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
19/04/1219 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
20/05/1120 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
16/04/1016 April 2010 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM THE OLD COACH HOUSE HORSE FAIR RUGELEY STAFFS WS15 2EL UNITED KINGDOM |
16/04/1016 April 2010 | DIRECTOR APPOINTED MR ELLIOT KIRK MICHAEL HOLT |
08/04/108 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/04/108 April 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company