Advanced company searchLink opens in new window

AMCO STRATA (BARNSLEY) LIMITED

Company number 04332370

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2016 DS01 Application to strike the company off the register
12 Sep 2016 TM01 Termination of appointment of Richard Irving Weaver as a director on 5 September 2016
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Apr 2014 AD01 Registered office address changed from the Clocktower Oakwood Park Bishop Thornton North Yorkshire HG3 3JN on 1 April 2014
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
19 Jul 2012 AA Accounts for a small company made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
13 Sep 2011 MISC Section 519
24 Aug 2011 MISC Section 519
24 Jun 2011 AD01 Registered office address changed from Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA on 24 June 2011
01 Mar 2011 AD01 Registered office address changed from Whaley Road Barugh Barnsley South Yorkshire S75 1HT on 1 March 2011
03 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
03 Dec 2010 CH01 Director's details changed for Mr Ian Swire on 30 November 2010
03 Dec 2010 CH01 Director's details changed for Mr Peter John Brown on 30 November 2010
03 Dec 2010 CH03 Secretary's details changed for Mr Ian Swire on 30 November 2010
08 Apr 2010 AA Full accounts made up to 31 December 2009
01 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders