AMCW LIMITED
Company Documents
Date | Description |
---|---|
18/01/2518 January 2025 | Final Gazette dissolved following liquidation |
18/01/2518 January 2025 | Final Gazette dissolved following liquidation |
18/10/2418 October 2024 | Return of final meeting in a members' voluntary winding up |
17/04/2417 April 2024 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom to 197 Kingston Road Epsom Surrey KT19 0AB on 2024-04-17 |
28/03/2428 March 2024 | Declaration of solvency |
12/03/2412 March 2024 | Appointment of a voluntary liquidator |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-10-31 |
20/11/2320 November 2023 | Registered office address changed from 7 Bower Road Wrecclesham Farnham Surrey GU10 4st England to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2023-11-20 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Current accounting period extended from 2023-04-30 to 2023-10-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-18 with updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-18 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/01/2121 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCWILLIAM |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 10 UPPER BOURNE LANE WRECCLESHAM FARNHAM SURREY GU10 4RQ |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/05/1612 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/05/1330 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
31/05/1231 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/05/1124 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 69 HIGH STREET BAGSHOT SURREY GU19 5AH |
26/05/1026 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
05/06/075 June 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/05/0722 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/04/0618 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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