Advanced company searchLink opens in new window

AMMORI POLYMERS LTD

Company number 09946845

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)
03 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 12 February 2018
24 Feb 2017 AD01 Registered office address changed from Unit a & B, Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT England to The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 24 February 2017
22 Feb 2017 4.20 Statement of affairs with form 4.19
22 Feb 2017 600 Appointment of a voluntary liquidator
22 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-13
01 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
28 Jul 2016 AD01 Registered office address changed from Mile Thorn Works Gibbet Street Halifax HX1 4JR England to Unit a & B, Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 28 July 2016
10 Jun 2016 CH01 Director's details changed for Mr Jonathan Baker on 1 June 2016
10 Jun 2016 TM01 Termination of appointment of Jonathan Baker as a director on 1 June 2016
02 Jun 2016 AP01 Appointment of Mr Jonathan Baker as a director on 1 May 2016
23 May 2016 TM01 Termination of appointment of Thomas Andrew Kerber as a director on 16 May 2016
23 May 2016 TM02 Termination of appointment of Patricia Pina Earley as a secretary on 16 May 2016
23 May 2016 AP01 Appointment of Mr Jonathan Baker as a director on 16 May 2016
11 May 2016 MR01 Registration of charge 099468450001, created on 11 May 2016
21 Jan 2016 CERTNM Company name changed ammiro polymers LTD\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
14 Jan 2016 AP03 Appointment of Patricia Pina Earley as a secretary on 12 January 2016
12 Jan 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 October 2016
12 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-12
  • GBP 100