AMW (NW) LTD

6 Eastgate Maudsley Street, Accrington, BB5 6AD, England
StatusDISSOLVED
Company No.09281270
CategoryPrivate Limited Company
Incorporated27 Oct 2014
Age9 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years3 months, 10 days

SUMMARY

AMW (NW) LTD is an dissolved private limited company with number 09281270. It was incorporated 9 years, 6 months, 20 days ago, on 27 October 2014 and it was dissolved 3 months, 10 days ago, on 06 February 2024. The company address is 6 Eastgate Maudsley Street, Accrington, BB5 6AD, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amw properties (nw) LIMITED\certificate issued on 13/07/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francesco Mastrobuoni

Notification date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Marie Walsh

Termination date: 2021-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-01

Psc name: Ann Marie Walsh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-30

New address: 6 Eastgate Maudsley Street Accrington BB5 6AD

Old address: The Coach House Old Hall Lane Pleasington Blackburn BB2 6RJ

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francisco Mastrobuoni

Change date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francisco Mastrobuoni

Appointment date: 2021-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Incorporation company

Date: 27 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSURE LIMITED

80 WRENTHAM STREET,,B5 6QL

Number:02688274
Status:ACTIVE
Category:Private Limited Company

FM RETAIL LIMITED

1 SPRINGWELL STREET,BALLYMENA,BT43 6AT

Number:NI640909
Status:LIQUIDATION
Category:Private Limited Company

JOHN S.DUNNE LIMITED

FAIRWINDS DUNTON POULTRY FARM,BULPHAN NEAR UPMINSTER,RM14 3TD

Number:00782959
Status:ACTIVE
Category:Private Limited Company

LJH HOLDINGS LIMITED

4 RYE HILL OFFICE PARK,WEST MIDLANDS,CV5 9AB

Number:04055491
Status:ACTIVE
Category:Private Limited Company

MOORE GAS LIMITED

50 HOYLAND ROAD,BARNSLEY,S74 0PB

Number:06890105
Status:ACTIVE
Category:Private Limited Company

TELERAD LTD

15 ARGYLL GARDENS,EDGWARE,HA8 5HB

Number:09990117
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