AMSTON LIMITED

Brunel House 340 Firecrest Court Brunel House 340 Firecrest Court, Warrington, WA1 1RG, England
StatusDISSOLVED
Company No.09612974
CategoryPrivate Limited Company
Incorporated28 May 2015
Age9 years, 18 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 21 days

SUMMARY

AMSTON LIMITED is an dissolved private limited company with number 09612974. It was incorporated 9 years, 18 days ago, on 28 May 2015 and it was dissolved 10 months, 21 days ago, on 25 July 2023. The company address is Brunel House 340 Firecrest Court Brunel House 340 Firecrest Court, Warrington, WA1 1RG, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: 1st Group House Bow Court Coventry CV5 6SP England

New address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2019-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2019

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Alistair Thomas Macarthur Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Change to a person with significant control without name date

Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Thomas Macarthur Smith

Change date: 2018-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Thomas Macarthur Smith

Appointment date: 2015-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

Old address: 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA United Kingdom

Change date: 2016-05-09

New address: 1st Group House Bow Court Coventry CV5 6SP

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Anthony King

Termination date: 2015-05-29

Documents

View document PDF

Incorporation company

Date: 28 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE016998
Status:ACTIVE
Category:Charitable Incorporated Organisation

GAULTHIER LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:08754977
Status:ACTIVE
Category:Private Limited Company

GREENSTONE+ LIMITED

5TH FLOOR CROWN HOUSE,LONDON,W1B 4NR

Number:05757600
Status:ACTIVE
Category:Private Limited Company

INTERGRAL INFORMATION SOLUTIONS LIMITED

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:06551532
Status:ACTIVE
Category:Private Limited Company

ROMMYANDY LIMITED

18 HAYES CLOSE,BRISTOL,BS2 0AG

Number:09873561
Status:ACTIVE
Category:Private Limited Company

SOFINTSYS LIMITED

58-60 WETMORE ROAD,BURTON-ON-TRENT,DE14 1SN

Number:08682843
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