Advanced company searchLink opens in new window

AMELIAS CHOCOLATE LTD

Company number 11410838

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)
14 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2019 LIQ02 Statement of affairs
07 Sep 2019 600 Appointment of a voluntary liquidator
07 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-28
20 Aug 2019 AD01 Registered office address changed from 19 Aberdeen Walk Scarborough YO11 1BA England to The Chapel Bridge Street Driffield YO25 6DA on 20 August 2019
25 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
21 Jun 2019 PSC01 Notification of David John Forrest as a person with significant control on 12 June 2018
20 Jun 2019 PSC04 Change of details for Mrs Amelia Theresa Forrest as a person with significant control on 11 June 2019
20 Jun 2019 CH01 Director's details changed for Mrs Amelia Theresa Forrest on 11 June 2019
23 Oct 2018 CH01 Director's details changed for Mrs Amelia Theresa Forrest on 23 October 2018
23 Oct 2018 PSC07 Cessation of David John Forrest as a person with significant control on 12 June 2018
23 Oct 2018 PSC04 Change of details for Mrs Amelia Theresa Forrest as a person with significant control on 23 October 2018
23 Oct 2018 AD01 Registered office address changed from 122 Victoria Road Scarborough North Yorkshire YO11 1SL United Kingdom to 19 Aberdeen Walk Scarborough YO11 1BA on 23 October 2018
23 Jul 2018 MR01 Registration of charge 114108380001, created on 17 July 2018
18 Jun 2018 PSC01 Notification of David John Forrest as a person with significant control on 12 June 2018
18 Jun 2018 PSC07 Cessation of David John Forrest as a person with significant control on 12 June 2018
15 Jun 2018 TM01 Termination of appointment of David John Forrest as a director on 12 June 2018
12 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-12
  • GBP 2