UKBizDB.co.uk

AMARANTHINE MW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amaranthine Mw Limited. The company was founded 9 years ago and was given the registration number 09482094. The firm's registered office is in BURY. You can find them at Hearth Of The Ram 13 Peel Brow, Ramsbottom, Bury, Lancashire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:AMARANTHINE MW LIMITED
Company Number:09482094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Hearth Of The Ram 13 Peel Brow, Ramsbottom, Bury, Lancashire, BL0 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hearth Of The Ram, 13 Peel Brow, Ramsbottom, Bury, BL0 0AA

Director10 March 2015Active
Hearth Of The Ram, 13 Peel Brow, Ramsbottom, Bury, BL0 0AA

Director10 March 2015Active

People with Significant Control

Mr William Euan Watkins
Notified on:01 March 2017
Status:Active
Date of birth:August 1974
Nationality:British
Address:Hearth Of The Ram, 13 Peel Brow, Bury, BL0 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-28Gazette

Gazette dissolved liquidation.

Download
2021-11-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-26Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2021-10-27Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-14Resolution

Resolution.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-06-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Address

Change registered office address company with date old address new address.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-20Address

Change registered office address company with date old address new address.

Download
2015-08-11Address

Change registered office address company with date old address new address.

Download
2015-04-26Capital

Capital alter shares subdivision.

Download
2015-03-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.