AMPCO 118 LIMITED

Fidelis House Fidelis House, Lincoln, LN6 3JY, England
StatusACTIVE
Company No.11462708
CategoryPrivate Limited Company
Incorporated13 Jul 2018
Age5 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

AMPCO 118 LIMITED is an active private limited company with number 11462708. It was incorporated 5 years, 11 months, 2 days ago, on 13 July 2018. The company address is Fidelis House Fidelis House, Lincoln, LN6 3JY, England.



Company Fillings

Accounts with accounts type dormant

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

Old address: Fidelis House the Point Weaver Road Lincoln LN6 3QN England

New address: Fidelis House 5 Low Moor Road Lincoln LN6 3JY

Change date: 2021-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Resolution

Date: 28 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Christian Townsend

Termination date: 2021-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-14

Officer name: Ian Peace

Documents

View document PDF

Resolution

Date: 15 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-14

Officer name: Mr Ian Peace

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-14

Officer name: Mrs Helen Claydon

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

Old address: PO Box 263 Caerphilly Mid Glamorgan CF83 9FT United Kingdom

New address: Fidelis House the Point Weaver Road Lincoln LN6 3QN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Old address: Cambridge House Corbetts Lane Caerphilly CF83 3HX United Kingdom

New address: PO Box 263 Caerphilly Mid Glamorgan CF83 9FT

Change date: 2018-07-25

Documents

View document PDF

Incorporation company

Date: 13 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSMUR CONSTRUCTION (LONDON) LIMITED

72 SALUSBURY ROAD,LONDON,NW6 6NU

Number:01120797
Status:ACTIVE
Category:Private Limited Company

HARLEEN MCLEAN INTERIORS LIMITED

2 INGLIS STREET,LONDON,SE5 9QT

Number:10985234
Status:ACTIVE
Category:Private Limited Company

J. MARSLAND & SONS LIMITED

PARK HILL, WALTON LANE,LEEDS,LS22 5DZ

Number:00147129
Status:ACTIVE
Category:Private Limited Company

L P MAINTENANCE & REPAIRS LTD

84 ALDERMANS HILL,PALMERS GREEN,N13 4PP

Number:08182078
Status:ACTIVE
Category:Private Limited Company

OMTEEJAY LTD

55 STRATTON STREET,WOLVERHAMPTON,WV10 9AJ

Number:09692516
Status:ACTIVE
Category:Private Limited Company

SURGERY (UK) LIMITED

THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG

Number:07713635
Status:LIQUIDATION
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