Advanced company searchLink opens in new window

AMCOR NORWICH LIMITED

Company number 00402222

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 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
06 Jun 2023 AD01 Registered office address changed from 83 Tower Road North Warmley Bristol BS30 8XP United Kingdom to C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 6 June 2023
05 Jun 2023 LIQ01 Declaration of solvency
01 Jun 2023 600 Appointment of a voluntary liquidator
01 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-19
14 Mar 2023 SH19 Statement of capital on 14 March 2023
  • GBP 1
14 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 13/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2023 CAP-SS Solvency Statement dated 13/03/23
14 Mar 2023 SH20 Statement by Directors
16 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
26 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
03 Jun 2021 PSC02 Notification of Amcor Packaging Uk Limited as a person with significant control on 11 June 2019
03 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 3 June 2021
27 May 2021 AA Accounts for a dormant company made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
24 Apr 2019 TM01 Termination of appointment of Richard Dixon as a director on 15 April 2019
08 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Feb 2019 AP01 Appointment of Damien Clayton as a director on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on 25 February 2019