Advanced company searchLink opens in new window

AMOR ENERGY LIMITED

Company number 06401475

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2012 DS01 Application to strike the company off the register
16 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1
26 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
26 Oct 2010 AD01 Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW on 26 October 2010
06 Oct 2010 AA Full accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
19 Aug 2009 AA Full accounts made up to 31 December 2008
01 Jul 2009 288c Secretary's Change Of Particulars David Alastair Blyth Logged Form
21 May 2009 395 Particulars of a mortgage or charge / charge no: 2
20 May 2009 288b Appointment Terminated Director and Secretary philip norgate
20 May 2009 288a Director appointed john douglas innes
20 May 2009 288a Director appointed scott leiper
20 May 2009 288a Director and secretary appointed david blyth
20 May 2009 288b Appointment Terminated Director francoise fillot
20 May 2009 288b Appointment Terminated Director heath davies
20 May 2009 288b Appointment Terminated Director jacques mottard
20 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Change name 11/05/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2009 CERTNM Company name changed sword energy LIMITED\certificate issued on 20/05/09
15 May 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Dec 2008 363a Return made up to 17/10/08; full list of members
13 Oct 2008 288c Director's Change of Particulars / heath davies / 29/09/2008 / HouseName/Number was: , now: 46; Street was: 275 lonsdale road, now: castelnau; Post Code was: SW13 9QB, now: SW13 9EX
12 Mar 2008 288a Director appointed heath john davies
12 Mar 2008 288a Director and secretary appointed philip norgate