Advanced company searchLink opens in new window

AMAZON GROUP LIMITED

Company number 06615578

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)
16 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Mar 2019 LIQ01 Declaration of solvency
08 Feb 2019 AD01 Registered office address changed from 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England to Hill House 1 Little New Street London London EC4A 3TR on 8 February 2019
08 Feb 2019 600 Appointment of a voluntary liquidator
08 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-22
23 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with updates
16 Apr 2018 CH01 Director's details changed for Allan William Pirie on 16 April 2018
16 Apr 2018 CH01 Director's details changed for Mr Richard Andrew Hehir on 16 April 2018
16 Apr 2018 CH03 Secretary's details changed for Richard Andrew Hehir on 16 April 2018
01 Feb 2018 AA Full accounts made up to 30 April 2017
23 Jan 2018 MR04 Satisfaction of charge 066155780001 in full
08 Jan 2018 AD01 Registered office address changed from C/O Ashtead Technology Campus 5 Letchworth Business Park Letchworth Garden City Hertfordshire SG6 2JF to 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS on 8 January 2018
15 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
30 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
14 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 94,108.4
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 94,108.4
27 Jun 2016 CH01 Director's details changed for Mr Richard Andrew Hehir on 16 June 2016
27 Jun 2016 CH01 Director's details changed for Mr Joseph Adam Connolly on 16 June 2016
20 May 2016 TM01 Termination of appointment of Timothy William Sheehan as a director on 7 April 2016
20 May 2016 AP01 Appointment of Mr Richard Andrew Hehir as a director on 7 April 2016
20 May 2016 TM01 Termination of appointment of Peter John Simpson as a director on 7 April 2016
28 Apr 2016 TM01 Termination of appointment of Mark Peter Sargeant as a director on 7 April 2016
28 Apr 2016 TM01 Termination of appointment of Graham Martin Philip as a director on 7 April 2016
28 Apr 2016 TM01 Termination of appointment of Christopher James Braithwaite as a director on 7 April 2016