Advanced company searchLink opens in new window

AMPCO 118 LIMITED

Company number 11462708

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)
24 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
03 May 2023 AA Accounts for a dormant company made up to 31 July 2022
12 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
22 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
08 Dec 2021 AD01 Registered office address changed from Fidelis House the Point Weaver Road Lincoln LN6 3QN England to Fidelis House 5 Low Moor Road Lincoln LN6 3JY on 8 December 2021
22 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
26 May 2021 AA Accounts for a dormant company made up to 31 July 2020
28 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-25
22 Apr 2021 TM01 Termination of appointment of Andrew Christian Townsend as a director on 14 April 2021
22 Apr 2021 TM01 Termination of appointment of Ian Peace as a director on 14 April 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14
14 Apr 2021 AP01 Appointment of Mr Ian Peace as a director on 14 April 2021
14 Apr 2021 AP01 Appointment of Mrs Helen Claydon as a director on 14 April 2021
24 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
16 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
02 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-20
06 Sep 2018 AD01 Registered office address changed from PO Box 263 Caerphilly Mid Glamorgan CF83 9FT United Kingdom to Fidelis House the Point Weaver Road Lincoln LN6 3QN on 6 September 2018
25 Jul 2018 AD01 Registered office address changed from Cambridge House Corbetts Lane Caerphilly CF83 3HX United Kingdom to PO Box 263 Caerphilly Mid Glamorgan CF83 9FT on 25 July 2018
13 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted