AMVAR STORAGE & WORKPLACE SOLUTIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 15/08/2515 August 2025 | Termination of appointment of Steven Jon Petford as a director on 2025-07-25 | 
| 08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with updates | 
| 10/01/2510 January 2025 | Accounts for a dormant company made up to 2024-12-31 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates | 
| 01/03/241 March 2024 | Accounts for a dormant company made up to 2023-12-31 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 31/10/2331 October 2023 | Current accounting period extended from 2023-10-30 to 2023-12-31 | 
| 28/07/2328 July 2023 | Accounts for a dormant company made up to 2022-10-30 | 
| 04/07/234 July 2023 | Director's details changed for Mr Steven Jon Petford on 2020-12-04 | 
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-08 with updates | 
| 30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 | 
| 08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 22/10/2122 October 2021 | Accounts for a small company made up to 2020-10-31 | 
| 29/07/2129 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 | 
| 30/06/2130 June 2021 | Compulsory strike-off action has been discontinued | 
| 30/06/2130 June 2021 | Compulsory strike-off action has been discontinued | 
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off | 
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off | 
| 24/06/2124 June 2021 | Confirmation statement made on 2021-04-08 with no updates | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 02/07/202 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 | 
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES | 
| 03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS | 
| 02/05/192 May 2019 | DIRECTOR APPOINTED MR SIMON WILLIAM CLARKE | 
| 02/05/192 May 2019 | DIRECTOR APPOINTED MR STEVEN JON PETFORD | 
| 02/05/192 May 2019 | DIRECTOR APPOINTED MR STEPHEN POTTER | 
| 02/05/192 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM MITCHELL | 
| 15/04/1915 April 2019 | CURREXT FROM 31/07/2019 TO 31/10/2019 | 
| 15/04/1915 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNSTALL HOLDINGS LIMITED | 
| 15/04/1915 April 2019 | CESSATION OF MALCOLM PAUL MITCHELL AS A PSC | 
| 08/04/198 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076881390001 | 
| 06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL MITCHELL / 06/02/2019 | 
| 10/12/1810 December 2018 | 31/07/18 TOTAL EXEMPTION FULL | 
| 13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES | 
| 21/11/1721 November 2017 | 31/07/17 TOTAL EXEMPTION FULL | 
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | 
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM PAUL MITCHELL | 
| 05/07/175 July 2017 | CESSATION OF AMVAR HANDLING SOLUTIONS LIMITED AS A PSC | 
| 10/02/1710 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COLE | 
| 22/12/1622 December 2016 | 31/07/16 TOTAL EXEMPTION FULL | 
| 18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | 
| 28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 13/07/1513 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders | 
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 18/07/1418 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders | 
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 | 
| 23/07/1323 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders | 
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 | 
| 26/10/1226 October 2012 | PREVEXT FROM 30/06/2012 TO 31/07/2012 | 
| 16/07/1216 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders | 
| 30/06/1130 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of AMVAR STORAGE & WORKPLACE SOLUTIONS LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - The Company's website
 - Location, contact details and map
 - Related companies and people
 
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