Advanced company searchLink opens in new window

AMICALA WEYBRIDGE HOLDINGS LIMITED

Company number 13460871

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)
08 May 2024 TM01 Termination of appointment of Darren Peter Gallant as a director on 25 April 2024
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2024 DS01 Application to strike the company off the register
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation 14/09/2023
28 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
09 Mar 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
02 Feb 2023 AA Total exemption full accounts made up to 31 July 2021
27 Jan 2023 AA01 Current accounting period shortened from 30 June 2022 to 31 July 2021
02 Dec 2022 SH19 Statement of capital on 2 December 2022
  • GBP 850
02 Dec 2022 SH20 Statement by Directors
02 Dec 2022 CAP-SS Solvency Statement dated 02/12/22
02 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 02/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 356,800
15 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 February 2022
  • GBP 349,300
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 349,300
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2022
05 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with updates
14 Feb 2022 CERTNM Company name changed mossop LIMITED\certificate issued on 14/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-11
09 Feb 2022 TM01 Termination of appointment of Jeffrey Kevin Chalmers as a director on 7 February 2022
09 Feb 2022 AP01 Appointment of Mr. Michael Dudley Moran Davies as a director on 7 February 2022
09 Feb 2022 AP01 Appointment of Mr. Stuart Edward Keith as a director on 7 February 2022
09 Feb 2022 AP01 Appointment of Mr. Henry Antony Lumby as a director on 7 February 2022
28 Jan 2022 TM01 Termination of appointment of Craig Andrew Johnston as a director on 27 January 2022
16 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted