About

Registered Number: 04800939
Date of Incorporation: 17/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: The Windmill Balderton Lane, Coddington, Newark, Nottinghamshire, NG24 2QE,

 

Amanda Moyes Designs Ltd was setup in 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 15 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 21 April 2012
TM01 - Termination of appointment of director 21 April 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 22 July 2009
MEM/ARTS - N/A 29 July 2008
CERTNM - Change of name certificate 22 July 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 24 April 2008
MEM/ARTS - N/A 01 November 2007
CERTNM - Change of name certificate 26 October 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.