Advanced company searchLink opens in new window

AMCOR FINANCE NO 1

Company number 07089309

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2022 DS01 Application to strike the company off the register
04 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
02 Jun 2021 PSC02 Notification of Amcor Holding as a person with significant control on 11 June 2019
02 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 2 June 2021
07 Jan 2021 AA Accounts for a small company made up to 30 June 2020
18 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
05 Nov 2020 CH01 Director's details changed for Mr Christopher John Cheetham on 1 June 2018
28 Jan 2020 AA Full accounts made up to 30 June 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
18 Apr 2019 TM01 Termination of appointment of Richard Dixon as a director on 15 April 2019
18 Jan 2019 CH01 Director's details changed for Damien Clayton on 17 January 2019
18 Jan 2019 AD01 Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on 18 January 2019
14 Jan 2019 CH01 Director's details changed for Damien Clayton on 8 January 2019
07 Jan 2019 AP01 Appointment of Damien Clayton as a director on 7 January 2019
12 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
07 Nov 2018 AA Accounts for a small company made up to 30 June 2018
28 Sep 2018 AP01 Appointment of Mr Matthew Charles Burrows as a director on 28 September 2018
28 Sep 2018 TM01 Termination of appointment of Michael Watts as a director on 28 September 2018
26 Mar 2018 AA Accounts for a small company made up to 30 June 2017
19 Dec 2017 TM01 Termination of appointment of Richard Oxley as a director on 19 December 2017
08 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
28 Mar 2017 AA Accounts for a small company made up to 30 June 2016
03 Jan 2017 AP01 Appointment of Michael Watts as a director on 29 December 2016