Advanced company searchLink opens in new window

AMP 5000 LIMITED

Company number 09749982

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)
17 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 13 May 2023
08 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 March 2023
05 Aug 2022 AD01 Registered office address changed from 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 5 August 2022
03 Aug 2022 LIQ10 Removal of liquidator by court order
17 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 13 May 2022
17 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 13 May 2022
05 Jan 2022 AD01 Registered office address changed from , C/O the Offices of Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR to 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 5 January 2022
24 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 13 May 2021
07 Jun 2021 600 Appointment of a voluntary liquidator
07 Jun 2021 LIQ10 Removal of liquidator by court order
22 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 13 May 2020
26 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 13 May 2019
05 Jun 2018 PSC07 Cessation of Solarplicity Uk Holdings Limited as a person with significant control on 18 May 2018
04 Jun 2018 LIQ02 Statement of affairs
04 Jun 2018 600 Appointment of a voluntary liquidator
04 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-14
24 May 2018 AD01 Registered office address changed from , Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England to 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 24 May 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
18 May 2018 PSC02 Notification of Sustain Topco Limited as a person with significant control on 11 May 2018
13 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-13
14 Mar 2018 TM01 Termination of appointment of Dave Rogers as a director on 31 December 2017
12 Mar 2018 TM01 Termination of appointment of Paul Ezekiel as a director on 31 December 2017
12 Mar 2018 TM01 Termination of appointment of Gerald J. Girardi as a director on 9 March 2018
07 Mar 2018 TM01 Termination of appointment of Austin Sean Healey as a director on 10 February 2017
21 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates