-
AMAD PRESTIGE BARNS LIMITED - 11, Swan Street, Alcester, Warwickshire, United Kingdom
Company Information
- Company registration number
- 10042479
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 11
- Swan Street
- Alcester
- Warwickshire
- B49 5DP
- United Kingdom 11, Swan Street, Alcester, Warwickshire, B49 5DP, United Kingdom UK
Management
- Managing Directors
- MILES, Andrew Ken
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-03-03
- Dissolved on
- 2022-04-19
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Andrew Ken Miles
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2019-03-16
- Last Date: 2018-03-02
-
AMAD PRESTIGE BARNS LIMITED Company Description
- AMAD PRESTIGE BARNS LIMITED is a ltd registered in United Kingdom with the Company reg no 10042479. Its current trading status is "closed". It was registered 2016-03-03. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 2017-03-31.It can be contacted at 11 .
Get AMAD PRESTIGE BARNS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Amad Prestige Barns Limited - 11, Swan Street, Alcester, Warwickshire, United Kingdom
Did you know? kompany provides original and official company documents for AMAD PRESTIGE BARNS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-compulsory (2020-03-03) - GAZ1
keyboard_arrow_right 2019
-
liquidation-receiver-appointment-of-receiver (2019-01-04) - RM01
-
liquidation-receiver-cease-to-act-receiver (2019-09-24) - RM02
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2019-09-24) - REC2
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-11) - CS01
-
appoint-person-director-company-with-name-date (2018-11-21) - AP01
-
termination-director-company-with-name-termination-date (2018-12-05) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-03-15) - CS01
keyboard_arrow_right 2016
-
incorporation-company (2016-03-03) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-06) - MR01