Advanced company searchLink opens in new window

AMCO PENSION SCHEME TRUSTEES LTD

Company number 01450656

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)
21 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2011 4.68 Liquidators' statement of receipts and payments to 15 July 2011
21 Jul 2011 4.71 Return of final meeting in a members' voluntary winding up
19 May 2011 4.68 Liquidators' statement of receipts and payments to 30 April 2011
19 Nov 2010 4.68 Liquidators' statement of receipts and payments to 29 October 2010
20 May 2010 4.68 Liquidators' statement of receipts and payments to 29 April 2010
10 Nov 2009 4.68 Liquidators' statement of receipts and payments to 29 October 2009
12 Nov 2008 287 Registered office changed on 12/11/2008 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ
12 Nov 2008 600 Appointment of a voluntary liquidator
12 Nov 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-30
12 Nov 2008 4.70 Declaration of solvency
14 Oct 2008 288b Appointment Terminated Director alan swallow
14 Oct 2008 288b Appointment Terminated Director richard instone
14 Oct 2008 288a Director appointed mr ian swire
09 Jun 2008 AA Accounts made up to 31 December 2007
23 May 2008 363a Return made up to 14/05/08; full list of members
21 Apr 2008 288b Appointment Terminated Secretary leslie holloway
21 Apr 2008 288a Secretary appointed daniel warren toffolo
17 Apr 2008 AUD Auditor's resignation
07 Nov 2007 288b Director resigned
15 May 2007 363a Return made up to 14/05/07; full list of members
28 Apr 2007 AA Accounts made up to 31 December 2006
15 Sep 2006 288c Secretary's particulars changed
07 Jun 2006 288c Director's particulars changed
06 Jun 2006 363a Return made up to 14/05/06; full list of members