Advanced company searchLink opens in new window

AMCREST LIMITED

Company number 05295652

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)
31 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021
14 Jul 2021 600 Appointment of a voluntary liquidator
14 Jul 2021 LIQ10 Removal of liquidator by court order
12 Feb 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 12 February 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 17 October 2020
06 Aug 2020 600 Appointment of a voluntary liquidator
06 Aug 2020 LIQ10 Removal of liquidator by court order
24 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 17 October 2019
28 Mar 2019 CH01 Director's details changed for Mr David Norman Penson on 28 March 2019
28 Mar 2019 CH01 Director's details changed for Mr David Norman Penson on 27 March 2019
23 Nov 2018 AD01 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 92 London Street Reading Berkshire RG1 4SJ on 23 November 2018
16 Nov 2018 600 Appointment of a voluntary liquidator
16 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-18
16 Nov 2018 LIQ01 Declaration of solvency
29 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100