Advanced company searchLink opens in new window

AMCOR SERVICES NO. 2

Company number 04176955

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • EUR 1
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2013 DS01 Application to strike the company off the register
09 Oct 2013 AA Full accounts made up to 30 June 2013
12 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
18 Oct 2012 AA Full accounts made up to 30 June 2012
14 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
30 Nov 2011 TM02 Termination of appointment of Stanley William James as a secretary on 30 November 2011
09 Nov 2011 AA Full accounts made up to 30 June 2011
07 Nov 2011 AP01 Appointment of Timothy Lawrence Kilbride as a director on 7 November 2011
31 Mar 2011 TM01 Termination of appointment of Ian Wilson as a director
10 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
21 Dec 2010 AA Full accounts made up to 30 June 2010
09 Dec 2010 AD01 Registered office address changed from Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD England on 9 December 2010
25 Jun 2010 AP01 Appointment of Richard Dixon as a director
12 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Mr Christopher John Cheetham on 2 February 2010
11 Feb 2010 CH03 Secretary's details changed for Mr Stanley William James on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Mr Ian Gibson Wilson on 2 February 2010
09 Feb 2010 CH01 Director's details changed for Richard Oxley on 2 February 2010
30 Nov 2009 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 30 November 2009
09 Nov 2009 AA Full accounts made up to 30 June 2009
03 Apr 2009 363a Return made up to 09/03/09; full list of members
23 Mar 2009 AA Full accounts made up to 30 June 2008