AMARREURS CONSULTING LTD

The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, Buckinghamshire, England
StatusDISSOLVED
Company No.08852228
CategoryPrivate Limited Company
Incorporated20 Jan 2014
Age10 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 23 days

SUMMARY

AMARREURS CONSULTING LTD is an dissolved private limited company with number 08852228. It was incorporated 10 years, 4 months, 15 days ago, on 20 January 2014 and it was dissolved 1 year, 1 month, 23 days ago, on 11 April 2023. The company address is The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 30 Mar 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Ronald Joseph Fowler

Change date: 2015-07-04

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Morag Joy Fenton

Change date: 2015-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Old address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ England

New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN

Change date: 2016-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Old address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ England

New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ

Change date: 2016-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2016

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-04

Officer name: Ms Morag Joy Fenton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

Old address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ England

Change date: 2016-02-02

New address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2015

Action Date: 04 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-04

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

New address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ

Change date: 2015-03-04

Old address: 145-157 St John Street London EC1V 4PW

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-04

Officer name: Ms Morag Joy Fenton

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Morag Joy Fenton

Appointment date: 2015-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 20 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASRO LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09856620
Status:ACTIVE
Category:Private Limited Company

CARWYN THOMAS CONSULTING LTD

COEDWALLTER FAWR LLANGYNDEYRN,CARMARTHEN,SA17 5HL

Number:06948444
Status:ACTIVE
Category:Private Limited Company

HOUNDS FOR HEROES

UNIT 2B ROOKERY FARM BUILDINGS,PETERSFIELD,GU32 1RU

Number:07130031
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ISMART GLASS LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11800240
Status:ACTIVE
Category:Private Limited Company

POINTS NORTH (INTERNATIONAL) LIMITED

UNIT 214 HILLEND INDUSTRAL PARK,DUNFERMLINE,KY11 9JF

Number:SC163809
Status:ACTIVE
Category:Private Limited Company

SEASCAPE MANAGEMENT (SANDGATE) LIMITED

26 NORTHCOTE ROAD,LEICESTER,LE2 3FH

Number:08746791
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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