AMPCO 112 LIMITED
Status | ACTIVE |
Company No. | 04823513 |
Category | Private Limited Company |
Incorporated | 07 Jul 2003 |
Age | 20 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
AMPCO 112 LIMITED is an active private limited company with number 04823513. It was incorporated 20 years, 10 months, 29 days ago, on 07 July 2003. The company address is H1 Ash Tree Court H1 Ash Tree Court, Nottingham Business Park, NG8 6PY, Nottingham, United Kingdom.
Company Fillings
Dissolution voluntary strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type dormant
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Change to a person with significant control
Date: 25 Jul 2019
Action Date: 06 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gregory Almond
Change date: 2019-07-06
Documents
Change to a person with significant control
Date: 25 Jul 2019
Action Date: 06 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-06
Psc name: Mrs Catherine Ellen Almond
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Victor Almond
Change date: 2019-07-25
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-25
Officer name: Mrs Catherine Ellen Almond
Documents
Change person secretary company with change date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-25
Officer name: Mrs Catherine Ellen Almond
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Address
Type: AD01
New address: H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY
Change date: 2019-07-24
Old address: Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA
Documents
Accounts with accounts type dormant
Date: 28 Apr 2019
Action Date: 05 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-05
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type dormant
Date: 04 May 2018
Action Date: 05 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-05
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Ellen Almond
Notification date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 05 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-05
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 05 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-05
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2015
Action Date: 04 Oct 2015
Category: Address
Type: AD01
New address: Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA
Change date: 2015-10-04
Old address: H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY
Documents
Certificate change of name company
Date: 05 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed one packaging LIMITED\certificate issued on 05/08/15
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Resolution
Date: 04 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 08 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts amended with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AAMD
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian John Jordan
Termination date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory Victor Almond
Documents
Termination director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Almond
Documents
Appoint person director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian John Jordan
Documents
Legacy
Date: 17 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 04 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 24 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 13 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Legacy
Date: 15 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-07
Old address: Venture House Cross Street Arnold Nottingham NG5 7PJ
Documents
Legacy
Date: 09 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 03 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 03 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 09 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed catherine elen almond
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/06; full list of members
Documents
Legacy
Date: 27 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 16 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 16/08/05 from: venture house, cross street arnold nottingham nottinghamshire NG5 7PJ
Documents
Legacy
Date: 05 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/04; full list of members
Documents
Legacy
Date: 14 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CHANCE & WAY INVESTMENT LIMITED
81A GREAT STONE ROAD,MANCHESTER,M32 8GR
Number: | 09911437 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 GODOLPHIN,TAMWORTH,B79 7UF
Number: | 09602894 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 RANELAGH ROAD,LONDON,N17 6XU
Number: | 08618958 |
Status: | ACTIVE |
Category: | Private Limited Company |
OTTOMAN EMPIRE RESTAURANT LIMITED
SOUTHGATE OFFICE VILLAGE,LONDON,N14 6HF
Number: | 11701254 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 VELOCITY WAY,ENFIELD,EN3 7FG
Number: | 11847667 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 POSTMILL CLOSE,CROYDON,CR0 5DY
Number: | 08121294 |
Status: | ACTIVE |
Category: | Private Limited Company |