AMAXMO PROPERTIES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

07/11/227 November 2022 Registered office address changed from 7 Addenbrooke Road Droitwich Worcestershire WR9 8RW to 1 Enid Blyton Corner Droitwich Worcestershire WR9 7HY on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Mrs Maria Jane Taylor as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Mr Alden Egbert Fenton Taylor as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Alden Egbert Fenton Taylor on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mrs Maria Jane Taylor on 2022-11-07

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074447320003

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074447320004

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074447320001

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074447320002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074447320001

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074447320002

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/11/1324 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALDEN EGBERT FENTON TAYLOR / 23/09/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDEN EGBERT FENTON TAYLOR / 23/09/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA JANE TAYLOR / 23/09/2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 50 VICTORIA AVENUE DROITWICH WORCESTERSHIRE WR9 7DF ENGLAND

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/12/124 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/07/125 July 2012 PREVEXT FROM 30/11/2011 TO 30/04/2012

View Document

06/12/116 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY APPOINTED MR ALDEN EGBERT FENTON TAYLOR

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MRS MARIA JANE TAYLOR

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

18/11/1018 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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