Advanced company searchLink opens in new window

AMCO CONSTRUCTION LIMITED

Company number 11940240

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)
21 Aug 2023 WU07 Progress report in a winding up by the court
30 Mar 2023 AD01 Registered office address changed from Alder Court Limerick Road Redcar TS10 5JU England to C/O Begbies Traynor (Central) Llp Ground Floor, Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 30 March 2023
27 Jun 2022 WU04 Appointment of a liquidator
26 May 2022 COCOMP Order of court to wind up
28 Apr 2022 AD01 Registered office address changed from Office 1 Northern Quarter Business Hub 15a Queen Street Redcar TS10 1AJ United Kingdom to Alder Court Limerick Road Redcar TS10 5JU on 28 April 2022
27 Aug 2021 AD01 Registered office address changed from Unit 13 South Gare Court Warrenby Redcar TS10 5BN United Kingdom to Office 1 Northern Quarter Business Hub 15a Queen Street Redcar TS10 1AJ on 27 August 2021
04 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
26 Jul 2021 PSC02 Notification of Ajd Family Connect Ltd as a person with significant control on 23 July 2021
26 Jul 2021 TM01 Termination of appointment of Luke Anthony Harry Collins as a director on 23 July 2021
26 Jul 2021 PSC07 Cessation of Qarbon Capital Limited as a person with significant control on 23 July 2021
26 Jul 2021 AP01 Appointment of Mr Donny Jay Douglas as a director on 23 July 2021
26 Jul 2021 AP01 Appointment of Miss Alison Jayne English as a director on 23 July 2021
20 Jul 2021 PSC05 Change of details for Luke Collins Holdings Limited as a person with significant control on 21 May 2021
24 Jun 2021 AA Micro company accounts made up to 30 April 2020
19 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
16 Apr 2021 PSC05 Change of details for Luke Collins Holdings Limited as a person with significant control on 16 December 2020
16 Dec 2020 AD01 Registered office address changed from Office 2 15a Queen Street Redcar TS10 1AJ to Unit 13 South Gare Court Warrenby Redcar TS10 5BN on 16 December 2020
18 May 2020 CS01 Confirmation statement made on 10 April 2020 with updates
14 May 2020 PSC02 Notification of Luke Collins Holdings Limited as a person with significant control on 8 November 2019
14 May 2020 PSC07 Cessation of Luke Anthony Harry Collins as a person with significant control on 8 November 2019
28 Jan 2020 AD01 Registered office address changed from 4 Shipham Close Redcar TS10 2RT United Kingdom to Office 2 15a Queen Street Redcar TS10 1AJ on 28 January 2020
11 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted