Advanced company searchLink opens in new window

AMCO PLASTICS LIMITED

Company number 01278099

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)
21 Jul 2016 AA Accounts for a dormant company made up to 29 February 2016
31 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,000
03 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 250,000
23 Jun 2015 TM01 Termination of appointment of Andrew Trippitt as a director on 8 November 2014
23 Jun 2015 TM01 Termination of appointment of Andrew Trippitt as a director on 8 November 2014
23 Jun 2015 AP03 Appointment of Ms Ruth Moran as a secretary on 10 November 2014
23 Jun 2015 AP01 Appointment of Ms Ruth Moran as a director on 10 November 2014
23 Jun 2015 TM02 Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014
05 Dec 2014 AA Full accounts made up to 28 February 2014
19 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 250,000
16 Jul 2013 AP03 Appointment of Mr Andrew Trippitt as a secretary
16 Jul 2013 TM01 Termination of appointment of Christopher Simon as a director
16 Jul 2013 TM01 Termination of appointment of Christopher Simon as a director
16 Jul 2013 AP01 Appointment of Mr Andrew Trippitt as a director
16 Jul 2013 TM02 Termination of appointment of Alan Swallow as a secretary
16 Jul 2013 TM01 Termination of appointment of Alan Swallow as a director
16 Jul 2013 AA01 Current accounting period extended from 31 December 2013 to 28 February 2014
16 Jul 2013 AD01 Registered office address changed from Clough Green Cawthorne Barnsley South Yorkshire Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD England on 16 July 2013
16 Jul 2013 AP01 Appointment of Mr Edward George Naylor as a director
15 Jul 2013 AD01 Registered office address changed from Clough Green Cawthorne Barnsley South Yorkshire S75 4AD England on 15 July 2013
15 Jul 2013 AD01 Registered office address changed from Barnsley Road Wath-upon-Dearne Rotherham South Yorkshire S63 6DQ on 15 July 2013
09 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jul 2013 MR04 Satisfaction of charge 5 in full
09 Jul 2013 MR04 Satisfaction of charge 7 in full