Advanced company searchLink opens in new window

AMDECON LIMITED

Company number 09904248

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 5 March 2019
28 May 2019 AD01 Registered office address changed from 5-6 the Court Yard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 28 May 2019
07 Jun 2018 TM01 Termination of appointment of Keith Alan Phillips as a director on 1 February 2018
21 Mar 2018 AD01 Registered office address changed from 61 London Road Maidstone Kent ME16 8TX to 5-6 the Court Yard East Park Crawley West Sussex RH10 6AG on 21 March 2018
16 Mar 2018 LIQ02 Statement of affairs
16 Mar 2018 600 Appointment of a voluntary liquidator
16 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-06
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2017 CH01 Director's details changed for Mr Keith Alan Phillips on 7 November 2017
06 Oct 2017 TM02 Termination of appointment of Justin Scudder as a secretary on 6 October 2017
15 Feb 2017 CS01 Confirmation statement made on 15 December 2016 with updates
10 Jan 2017 TM01 Termination of appointment of Justin Scudder as a director on 9 January 2017
11 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
20 Apr 2016 AA01 Current accounting period shortened from 31 December 2016 to 31 May 2016
29 Jan 2016 AP01 Appointment of Mr Justin Scudder as a director on 28 January 2016
13 Jan 2016 TM01 Termination of appointment of Justin Scudder as a director on 13 January 2016
31 Dec 2015 AP03 Appointment of Mr Justin Scudder as a secretary on 17 December 2015
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
07 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-07
  • GBP 100