AMICI BUILDING CONTRACTORS LIMITED

05276710
119 MANTHORPE ROAD GRANTHAM LINCOLNSHIRE NG31 8DQ

Documents

Documents
Date Category Description Pages
23 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
07 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
25 Oct 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2023 accounts Annual Accounts 4 Buy now
15 Dec 2022 accounts Annual Accounts 4 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2021 accounts Annual Accounts 4 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2021 officers Termination of appointment of director (Shaun Michael Bullin) 1 Buy now
29 Mar 2021 officers Termination of appointment of director (Andrew Walker) 1 Buy now
29 Mar 2021 officers Termination of appointment of director (Steve Walker) 1 Buy now
29 Mar 2021 officers Termination of appointment of secretary (Andrew Walker) 1 Buy now
29 Mar 2021 officers Appointment of director (Mrs Carolyn Walker) 2 Buy now
11 Jan 2021 accounts Annual Accounts 6 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2019 accounts Annual Accounts 2 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2018 officers Change of particulars for director (Steve Walker) 2 Buy now
09 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2017 accounts Annual Accounts 2 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2016 accounts Annual Accounts 3 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Mar 2016 officers Change of particulars for director (Mr Andrew Walker) 2 Buy now
03 Mar 2016 officers Change of particulars for secretary (Mr Andrew Walker) 1 Buy now
09 Dec 2015 accounts Annual Accounts 3 Buy now
11 Nov 2015 annual-return Annual Return 6 Buy now
16 Dec 2014 annual-return Annual Return 6 Buy now
10 Dec 2014 accounts Annual Accounts 3 Buy now
28 Dec 2013 accounts Annual Accounts 4 Buy now
28 Dec 2013 annual-return Annual Return 6 Buy now
16 Jan 2013 annual-return Annual Return 6 Buy now
30 Dec 2012 accounts Annual Accounts 4 Buy now
27 Dec 2011 accounts Annual Accounts 4 Buy now
23 Dec 2011 annual-return Annual Return 6 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
20 Dec 2010 annual-return Annual Return 6 Buy now
25 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 officers Change of particulars for director (Mr Andrew Walker) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Steve Walker) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Shaun Michael Bullin) 2 Buy now
29 Jan 2009 accounts Annual Accounts 8 Buy now
24 Nov 2008 annual-return Return made up to 02/11/08; full list of members 4 Buy now
17 Mar 2008 accounts Amended Accounts 8 Buy now
24 Jan 2008 accounts Annual Accounts 8 Buy now
02 Nov 2007 annual-return Return made up to 02/11/07; full list of members 3 Buy now
19 Feb 2007 annual-return Return made up to 03/11/06; full list of members 3 Buy now
08 Sep 2006 accounts Annual Accounts 8 Buy now
04 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Jan 2006 capital Ad 01/05/05--------- £ si 73@1 2 Buy now
13 Jan 2006 annual-return Return made up to 03/11/05; full list of members 3 Buy now
02 Jun 2005 officers New director appointed 2 Buy now
24 Jan 2005 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
17 Nov 2004 address Registered office changed on 17/11/04 from: 82 st john street london EC1M 4JN 1 Buy now
17 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
17 Nov 2004 officers New director appointed 2 Buy now
17 Nov 2004 officers Director resigned 1 Buy now
17 Nov 2004 officers Secretary resigned 1 Buy now
03 Nov 2004 incorporation Incorporation Company 17 Buy now