Advanced company searchLink opens in new window

AMWELL DEVELOPMENTS LIMITED

Company number 09717120

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)
10 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 19 November 2022
31 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 19 November 2021
12 Dec 2020 AD01 Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 12 December 2020
07 Dec 2020 600 Appointment of a voluntary liquidator
07 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-20
07 Dec 2020 LIQ01 Declaration of solvency
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
29 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
17 May 2019 PSC04 Change of details for Mr Colin John Bullen as a person with significant control on 6 April 2016
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Sep 2018 PSC04 Change of details for Mr Colin John Bullen as a person with significant control on 6 April 2016
06 Sep 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
22 Aug 2018 AP01 Appointment of Mr Jose Santiago as a director on 30 November 2017
22 Aug 2018 AP01 Appointment of Mr Paul Cirket as a director on 30 November 2017
22 Aug 2018 AP01 Appointment of Mr Mark Holmes as a director on 30 November 2017
23 Jul 2018 CH01 Director's details changed for Colin John Bullen on 19 July 2018
23 Jul 2018 PSC04 Change of details for Mr Colin John Bullen as a person with significant control on 19 July 2018
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
02 Nov 2017 CH01 Director's details changed for Colin John Bullen on 2 November 2017
11 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
11 Aug 2017 PSC07 Cessation of Jose Santiago as a person with significant control on 6 April 2016