Advanced company searchLink opens in new window

AMSTURN LIMITED

Company number 06511554

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2014 DS01 Application to strike the company off the register
19 Nov 2014 TM01 Termination of appointment of Andrew Norman Cohen as a director on 14 November 2014
19 Nov 2014 TM01 Termination of appointment of Garry Jon Simpson as a director on 14 November 2014
19 Nov 2014 TM01 Termination of appointment of Laurence Stuart Tish as a director on 14 November 2014
19 Nov 2014 TM01 Termination of appointment of Roger George Adams as a director on 14 November 2014
19 Nov 2014 TM01 Termination of appointment of Daniel Paul Sugar as a director on 14 November 2014
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
31 Mar 2014 AA Accounts made up to 30 June 2013
04 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
28 Nov 2013 AUD Auditor's resignation
24 Jan 2013 AA Accounts made up to 30 June 2012
06 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
06 Nov 2012 AD04 Register(s) moved to registered office address
06 Nov 2012 AD01 Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 6 November 2012
21 Feb 2012 TM01 Termination of appointment of Colin Torquil Sandy as a director on 7 February 2012
21 Feb 2012 AP01 Appointment of Roger George Adams as a director on 7 February 2012
21 Feb 2012 TM02 Termination of appointment of Colin Torquil Sandy as a secretary on 7 February 2012
21 Feb 2012 AP03 Appointment of Michael Edward Ray as a secretary on 7 February 2012
21 Feb 2012 AP01 Appointment of Mr Michael Edward Ray as a director on 7 February 2012
04 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
20 Sep 2011 AA Accounts made up to 30 June 2011
02 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
28 Oct 2010 AA Accounts made up to 30 June 2010