This company is commonly known as Amco Investment Holdings Limited. The company was founded 16 years ago and was given the registration number 06548095. The firm's registered office is in BIRMINGHAM. You can find them at 79 Caroline Street, , Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AMCO INVESTMENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06548095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 March 2008 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 Caroline Street, Birmingham, B3 1UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY | Secretary | 18 August 2008 | Active |
Danefields, Chelford Road, Somerford, Congleton, England, CW12 4QD | Director | 01 October 2009 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 28 March 2008 | Active |
Days Farm, Marlbank Road, Welland, Malvern, WR13 6NA | Director | 17 July 2008 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Secretary | 28 March 2008 | Active |
Danefields Chelford Road, Somerford, Congleton, CW12 4QD | Director | 17 July 2008 | Active |
Mr Paul Richard Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY |
Nature of control | : |
|
Mr Graham Alfred Storry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Days Farm, Marlbank Road, Malvern, England, WR13 6NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-09-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-05 | Resolution | Resolution. | Download |
2020-09-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type group. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Resolution | Resolution. | Download |
2019-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-04 | Accounts | Accounts with accounts type group. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Address | Change registered office address company with date old address new address. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type group. | Download |
2016-05-08 | Accounts | Accounts with accounts type group. | Download |
2016-04-05 | Officers | Appoint person director company with name date. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Officers | Change person director company with change date. | Download |
2016-01-04 | Accounts | Change account reference date company previous extended. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.