AMVAR STORAGE & WORKPLACE SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Termination of appointment of Steven Jon Petford as a director on 2025-07-25

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Current accounting period extended from 2023-10-30 to 2023-12-31

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-10-30

View Document

04/07/234 July 2023 Director's details changed for Mr Steven Jon Petford on 2020-12-04

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Accounts for a small company made up to 2020-10-31

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-08 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR SIMON WILLIAM CLARKE

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR STEVEN JON PETFORD

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR STEPHEN POTTER

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MITCHELL

View Document

15/04/1915 April 2019 CURREXT FROM 31/07/2019 TO 31/10/2019

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNSTALL HOLDINGS LIMITED

View Document

15/04/1915 April 2019 CESSATION OF MALCOLM PAUL MITCHELL AS A PSC

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076881390001

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL MITCHELL / 06/02/2019

View Document

10/12/1810 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

21/11/1721 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM PAUL MITCHELL

View Document

05/07/175 July 2017 CESSATION OF AMVAR HANDLING SOLUTIONS LIMITED AS A PSC

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLE

View Document

22/12/1622 December 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/07/1513 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/07/1418 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/10/1226 October 2012 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 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