Advanced company searchLink opens in new window

AMPCO 112 LIMITED

Company number 04823513

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)
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2021 DS01 Application to strike the company off the register
13 Oct 2020 CS01 Confirmation statement made on 7 July 2020 with updates
29 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 7 July 2019 with updates
25 Jul 2019 PSC04 Change of details for Mr Gregory Almond as a person with significant control on 6 July 2019
25 Jul 2019 PSC04 Change of details for Mrs Catherine Ellen Almond as a person with significant control on 6 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Gregory Victor Almond on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mrs Catherine Ellen Almond on 25 July 2019
25 Jul 2019 CH03 Secretary's details changed for Mrs Catherine Ellen Almond on 25 July 2019
24 Jul 2019 AD01 Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 24 July 2019
28 Apr 2019 AA Accounts for a dormant company made up to 5 August 2018
10 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
04 May 2018 AA Accounts for a dormant company made up to 5 August 2017
12 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
12 Jul 2017 PSC01 Notification of Catherine Ellen Almond as a person with significant control on 7 July 2017
04 May 2017 AA Total exemption small company accounts made up to 5 August 2016
27 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 5 August 2015
04 Oct 2015 AD01 Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 4 October 2015
05 Aug 2015 CERTNM Company name changed one packaging LIMITED\certificate issued on 05/08/15
  • CONNOT ‐ Change of name notice
05 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
04 Aug 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-03
08 Apr 2015 MR04 Satisfaction of charge 6 in full