Advanced company searchLink opens in new window

AMICUS OUTSOURCING LTD

Company number 04560857

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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2017 TM01 Termination of appointment of Anthony David Atherton as a director on 28 April 2006
14 Jun 2017 3.6 Receiver's abstract of receipts and payments to 2 June 2017
14 Jun 2017 RM02 Notice of ceasing to act as receiver or manager
22 Feb 2017 3.6 Receiver's abstract of receipts and payments to 7 February 2017
22 Feb 2016 3.6 Receiver's abstract of receipts and payments to 7 February 2016
19 Feb 2015 3.6 Receiver's abstract of receipts and payments to 7 February 2015
25 Feb 2014 3.6 Receiver's abstract of receipts and payments to 7 February 2014
08 Mar 2013 3.6 Receiver's abstract of receipts and payments to 7 February 2013
28 Feb 2012 3.6 Receiver's abstract of receipts and payments to 7 February 2012
24 Feb 2011 3.6 Receiver's abstract of receipts and payments to 7 February 2011
02 Mar 2010 3.6 Receiver's abstract of receipts and payments to 7 February 2010
09 Mar 2009 3.6 Receiver's abstract of receipts and payments to 7 February 2009
11 Mar 2008 3.6 Receiver's abstract of receipts and payments to 7 February 2009
05 Mar 2007 3.6 Receiver's abstract of receipts and payments
09 May 2006 3.10 Administrative Receiver's report
01 Mar 2006 405(1) Appointment of receiver/manager
17 Feb 2006 287 Registered office changed on 17/02/06 from: st bedes chambers albert road jarrow tyne & wear NE32 5JB
03 Dec 2005 395 Particulars of mortgage/charge
02 Dec 2005 395 Particulars of mortgage/charge
18 Oct 2005 363a Return made up to 11/10/05; full list of members
23 Aug 2005 287 Registered office changed on 23/08/05 from: direct house 30 wingates industrial park west houghton, bolton lancashire BL5 3XD
15 Mar 2005 363s Return made up to 11/10/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
10 Mar 2005 AA Full accounts made up to 31 March 2004