Advanced company searchLink opens in new window

AMCO DEVELOPMENTS LIMITED

Company number 07729478

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2021 DS01 Application to strike the company off the register
28 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
12 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
09 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
08 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
17 Jan 2019 AA Accounts for a dormant company made up to 30 November 2018
07 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
15 May 2018 AA Accounts for a dormant company made up to 30 November 2017
18 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Nov 2016 AD01 Registered office address changed from The Clocktower Oakwood Park Bishop Thornton North Yorkshire HG3 3JN to Ground Floor 30 Victoria Avenue Harrogate HG1 5PR on 24 November 2016
26 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 30 November 2015
06 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
21 Apr 2015 AA Accounts for a dormant company made up to 30 November 2014
06 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
14 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
24 Mar 2014 TM01 Termination of appointment of Peter Brown as a director
06 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
10 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
10 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
08 Nov 2011 CERTNM Company name changed sevco 5068 LIMITED\certificate issued on 08/11/11
  • CONNOT ‐
19 Sep 2011 TM01 Termination of appointment of Samuel Lloyd as a director