Advanced company searchLink opens in new window

AMCOR UK

Company number 04406435

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)
03 Jan 2017 TM01 Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016
03 Jan 2017 AP01 Appointment of Michael Watts as a director on 29 December 2016
11 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
31 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • AUD 1,409.583069
31 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • AUD 1,409.583069
17 Oct 2014 AA Full accounts made up to 30 June 2014
04 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • AUD 1,409.583069
09 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
04 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
10 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
30 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
29 Mar 2012 AA Full accounts made up to 30 June 2011
16 Feb 2012 TM02 Termination of appointment of Stanley James as a secretary
10 Feb 2012 DS02 Withdraw the company strike off application
07 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2011 DS01 Application to strike the company off the register
07 Nov 2011 AP01 Appointment of Timothy Lawrence Kilbride as a director
04 May 2011 SH20 Statement by directors
04 May 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
30 Mar 2011 TM01 Termination of appointment of Ian Wilson as a director
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 United Kingdom on 9 December 2010
25 Jun 2010 AP01 Appointment of Richard Dixon as a director