Advanced company searchLink opens in new window

AMPHIBIOUS VEHICLES LIMITED

Company number 02616277

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2020 DS01 Application to strike the company off the register
04 Jan 2020 AA Micro company accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 905
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 905
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 905
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
07 Mar 2011 AD01 Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 7 March 2011
07 Mar 2011 AP03 Appointment of Mr. David Graham Demetrius as a secretary
07 Mar 2011 TM02 Termination of appointment of Kay Hemingway as a secretary
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010