Advanced company searchLink opens in new window

THE AMENITY RESPONSE COMPANY LTD

Company number 09325811

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2018 AD01 Registered office address changed from The Old Cinema Shobdon Leominster Herefordshire HR6 9NR to The Bull Pen Weston House Pembridge Leominster Herefordshire HR6 9JE on 11 October 2018
10 Oct 2018 TM01 Termination of appointment of Michael James Williams as a director on 1 October 2018
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2018 CS01 Confirmation statement made on 25 November 2017 with no updates
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
02 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
16 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
07 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20
02 Mar 2015 CH01 Director's details changed for Lewis Gerald Andrew Gopsill on 16 February 2015
25 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-25
  • GBP 20