- Company Overview for AMCREST DEVELOPMENTS LTD (11905630)
- Filing history for AMCREST DEVELOPMENTS LTD (11905630)
- People for AMCREST DEVELOPMENTS LTD (11905630)
- Charges for AMCREST DEVELOPMENTS LTD (11905630)
- Insolvency for AMCREST DEVELOPMENTS LTD (11905630)
- More for AMCREST DEVELOPMENTS LTD (11905630)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2023 | AD01 | Registered office address changed from 3 Eastwood Court Broadwater Road Romsey SO51 8JJ United Kingdom to 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG on 18 February 2023 | |
18 Feb 2023 | LIQ01 | Declaration of solvency | |
18 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2023 | MR04 | Satisfaction of charge 119056300001 in full | |
23 Jan 2023 | MR04 | Satisfaction of charge 119056300002 in full | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jun 2021 | CH01 | Director's details changed for Ella Louise Penson on 1 June 2021 | |
16 Jun 2021 | CH01 | Director's details changed for Mr Benjamin David Shaun Penson on 1 June 2021 | |
16 Jun 2021 | CH01 | Director's details changed for Miss Deborah Jayne James on 1 June 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ United Kingdom to 3 Eastwood Court Broadwater Road Romsey SO51 8JJ on 16 June 2021 | |
16 Jun 2021 | CH01 | Director's details changed for Tony Christopher Grover on 1 June 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
06 Aug 2020 | MR01 | Registration of charge 119056300002, created on 24 July 2020 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
13 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
07 Jun 2019 | MR01 | Registration of charge 119056300001, created on 7 June 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Tony Christopher Gover on 1 April 2019 | |
26 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-26
|