Advanced company searchLink opens in new window

G F AMORY & SON LIMITED

Company number 00439419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Sep 2017 AD01 Registered office address changed from 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL England to Airport House Purley Way Croydon Surrey CR0 0XZ on 12 September 2017
11 Sep 2017 LIQ01 Declaration of solvency
11 Sep 2017 600 Appointment of a voluntary liquidator
11 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-16
09 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
20 Oct 2015 AD01 Registered office address changed from Unit 3 Cornwall Works Cornwall Avenue Finchley London N3 1LD to 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 20 October 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 7,334
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7,334
03 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Miss Verena Janette Amory on 1 January 2010
12 Aug 2010 CH03 Secretary's details changed for Pauline Elizabeth Cadwell on 1 January 2010
20 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009