AMICUS VERWALTUNGS LIMITED

69 Bridge Street, Kington, HR5 3DJ, Herefordshire, England
StatusDISSOLVED
Company No.05032971
CategoryPrivate Limited Company
Incorporated03 Feb 2004
Age20 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 27 days

SUMMARY

AMICUS VERWALTUNGS LIMITED is an dissolved private limited company with number 05032971. It was incorporated 20 years, 4 months, 13 days ago, on 03 February 2004 and it was dissolved 4 years, 9 months, 27 days ago, on 20 August 2019. The company address is 69 Bridge Street, Kington, HR5 3DJ, Herefordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-12

Psc name: Dietrich Helmut Beichler

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-12

Officer name: Dietrich Helmut Beichler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: 69 Bridge Street Kington Herefordshire HR5 3DJ

Change date: 2019-03-18

Old address: 69 Great Hampton Street Birmingham West Midlands B18 6EW England

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 10 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-10

Psc name: Armin Seitz

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 03 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-03

Officer name: Regina Klimiene

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2019

Action Date: 03 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Go Ahead Service Limited

Termination date: 2019-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Old address: 61 Bridge Street Kington Herefordshire HR5 3DJ England

New address: 69 Great Hampton Street Birmingham West Midlands B18 6EW

Change date: 2018-11-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-02

Officer name: Go Ahead Service Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Direktorenservice Leipzig

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aldemar Ahnert

Termination date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Regina Klimiene

Appointment date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Aldemar Ahnert

Appointment date: 2018-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-01

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Old address: 5 Jupiter House, Calleva Park Reading Berkshire RG7 8NN

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Regina Klimiene

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-17

Officer name: Armin Seitz

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-17

Officer name: Regina Klimiene

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Armin Seitz

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dr. Seitz & Kollegen Secretaries Ltd

Documents

View document PDF

Change corporate director company with change date

Date: 07 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-01-01

Officer name: Direktorenservice Leipzig

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-01-01

Officer name: Dr. Seitz & Kollegen Secretaries Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change corporate director company with change date

Date: 29 Mar 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Direktorenservice Leipzig

Change date: 2010-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-26

Officer name: Dr. Seitz & Kollegen Secretaries Ltd

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amicus h & s LIMITED\certificate issued on 22/05/08

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 31/01/08 from: 39/40 calthorpe road birmingham west midlands B15 1TS

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 28/02/05

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/05; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS RHODES ELECTRICAL LIMITED

BROSNANS BIRKBY HOUSE,BRIGHOUSE,HD6 4JJ

Number:07782422
Status:ACTIVE
Category:Private Limited Company

DELTA PUBLISHING UK LIMITED

54 HART DENE COURT,BAGSHOT,GU19 5AJ

Number:02883496
Status:ACTIVE
Category:Private Limited Company

FUTURECAREBATHROOMS LTD

SUITE 4 INNOVATION SPACES,COLEFORD,GL16 7QD

Number:11835875
Status:ACTIVE
Category:Private Limited Company

KINGFISHER FARMS LTD

64 CASTLE HILL FARM,SWINDON,SN6 6LN

Number:09594978
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARATUS 810 LIMITED

MERCHANTS HOUSE,GLASGOW,G2 1BA

Number:SC494629
Status:ACTIVE
Category:Private Limited Company

ROBERT FOSTER AND SON LIMITED

111 MONKS RD,LINCOLNSHIRE,LN2 5HT

Number:01272853
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source