AMCO PLASTICS HOLDINGS LIMITED - BARNSLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-11-28 View Report
Dissolution. Dissolution application strike off company. 2023-11-16 View Report
Accounts. Accounts type dormant. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-09-18 View Report
Accounts. Accounts type small. 2022-12-01 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-03 View Report
Insolvency. Description: Solvency Statement dated 30/11/21. 2021-12-03 View Report
Capital. Description: Statement by Directors. 2021-12-03 View Report
Resolution. Description: Resolutions. 2021-12-03 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Accounts. Accounts type dormant. 2021-09-07 View Report
Accounts. Accounts type dormant. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-09-28 View Report
Officers. Officer name: Mr Raymond Hadley. Appointment date: 2020-08-01. 2020-08-04 View Report
Officers. Officer name: Mr Edward George Naylor. Appointment date: 2020-08-01. 2020-08-04 View Report
Officers. Termination date: 2020-07-31. Officer name: Ruth Moran. 2020-08-04 View Report
Officers. Termination date: 2020-07-31. Officer name: Ruth Moran. 2020-08-04 View Report
Accounts. Accounts type dormant. 2019-10-31 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-09-27 View Report
Accounts. Accounts type dormant. 2018-08-22 View Report
Confirmation statement. Statement with no updates. 2017-10-30 View Report
Accounts. Accounts type dormant. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Accounts. Accounts type dormant. 2016-07-21 View Report
Annual return. With made up date full list shareholders. 2015-09-28 View Report
Officers. Officer name: Andrew Trippitt. Termination date: 2014-11-08. 2015-09-28 View Report
Officers. Officer name: Ruth Moran. Appointment date: 2014-11-10. 2015-09-28 View Report
Officers. Appointment date: 2014-11-10. Officer name: Ms Ruth Moran. 2015-09-28 View Report
Officers. Officer name: Andrew Trippitt. Termination date: 2014-11-08. 2015-09-28 View Report
Accounts. Accounts type dormant. 2015-09-03 View Report
Accounts. Accounts type full. 2014-12-05 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2013-10-11 View Report
Accounts. Change account reference date company current extended. 2013-07-17 View Report
Officers. Officer name: Alan Swallow. 2013-07-16 View Report
Officers. Officer name: Christopher Simon. 2013-07-16 View Report
Officers. Officer name: Alan Swallow. 2013-07-16 View Report
Officers. Officer name: Mr Andrew Trippitt. 2013-07-16 View Report
Officers. Officer name: Mr Andrew Trippitt. 2013-07-16 View Report
Officers. Officer name: Alan Swallow. 2013-07-16 View Report
Officers. Officer name: Mr Edward George Naylor. 2013-07-16 View Report
Address. Old address: Clough Green Cawthorne Barnsley South Yorkshire S75 4AD England. Change date: 2013-07-16. 2013-07-16 View Report
Address. Old address: Barnsley Road Wath upon Dearne Rotherham South Yorkshire S63 6DQ Uk. Change date: 2013-07-15. 2013-07-15 View Report
Accounts. Accounts type total exemption small. 2013-07-09 View Report
Mortgage. Charge number: 1. 2013-07-09 View Report
Annual return. With made up date full list shareholders. 2012-10-01 View Report
Accounts. Accounts type total exemption small. 2012-04-04 View Report
Annual return. With made up date full list shareholders. 2011-10-10 View Report