AMCORE LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Final Gazette dissolved following liquidation

View Document

14/08/2314 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/11/2223 November 2022 Liquidators' statement of receipts and payments to 2022-09-21

View Document

30/09/2130 September 2021 Registered office address changed from Business Central 2 Union Square Darlington Co Durham DL1 1GL England to Stamford House Northenden Road Sale Manchester M33 2DH on 2021-09-30

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Statement of affairs

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Appointment of a voluntary liquidator

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD GEORGE PONTONE / 19/11/2020

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE PONTONE / 19/11/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM UNITS 8/9 WELBURY WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE DURHAM DL5 6ZE ENGLAND

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM C/O DAVID SCOTT AND CO 15 STAINDROP ROAD WEST AUCKLAND BISHOP AUCKLAND COUNTY DURHAM DL14 9JU

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/11/189 November 2018 COMPANY NAME CHANGED AMCORE CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 09/11/18

View Document

14/10/1814 October 2018 COMPANY NAME CHANGED AMCORE LIMITED CERTIFICATE ISSUED ON 14/10/18

View Document

24/09/1824 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PONTONE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 ARTICLES OF ASSOCIATION

View Document

03/12/153 December 2015 22/10/15 STATEMENT OF CAPITAL GBP 200

View Document

03/12/153 December 2015 ALTER ARTICLES 22/10/2015

View Document

03/12/153 December 2015 22/10/15 STATEMENT OF CAPITAL GBP 300

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 15 COLBURN AVENUE NEWTON AYCLIFFE COUNTY DURHAM DL5 7HX

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/03/1020 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE PONTONE / 01/10/2009

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN ALDRED / 01/10/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 29 BRAFFERTON CLOSE WOODHAM VILLAGE NEWTON AYCLIFFE COUNTY DURHAM DL5 4RQ

View Document

31/12/0331 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 NEW SECRETARY APPOINTED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 S386 DISP APP AUDS 25/11/03

View Document

01/12/031 December 2003 S366A DISP HOLDING AGM 25/11/03

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: AMCORE LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

25/11/0325 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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