Amy Shutters Ltd was registered on 31 August 2000 and are based in Bolton, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. There is one director listed as Smith, Malcolm for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Malcolm | 01 November 2001 | 31 July 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 July 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 May 2017 | |
DS01 - Striking off application by a company | 02 May 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AGREEMENT2 - N/A | 12 October 2016 | |
GUARANTEE2 - N/A | 12 October 2016 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 03 October 2014 | |
MR04 - N/A | 08 September 2014 | |
AR01 - Annual Return | 02 September 2014 | |
TM01 - Termination of appointment of director | 02 September 2014 | |
TM01 - Termination of appointment of director | 02 September 2014 | |
AP01 - Appointment of director | 01 July 2014 | |
AP01 - Appointment of director | 01 July 2014 | |
AUD - Auditor's letter of resignation | 09 June 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH03 - Change of particulars for secretary | 06 September 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 03 September 2009 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 19 May 2008 | |
AA - Annual Accounts | 28 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2007 | |
363a - Annual Return | 12 September 2007 | |
395 - Particulars of a mortgage or charge | 28 June 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 06 September 2006 | |
363a - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 03 September 2004 | |
395 - Particulars of a mortgage or charge | 24 July 2004 | |
AA - Annual Accounts | 22 July 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
363s - Annual Return | 04 October 2003 | |
AA - Annual Accounts | 17 September 2003 | |
363s - Annual Return | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 03 July 2002 | |
AA - Annual Accounts | 03 July 2002 | |
288b - Notice of resignation of directors or secretaries | 02 January 2002 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 13 December 2001 | |
287 - Change in situation or address of Registered Office | 13 December 2001 | |
225 - Change of Accounting Reference Date | 13 December 2001 | |
363a - Annual Return | 07 December 2001 | |
395 - Particulars of a mortgage or charge | 24 July 2001 | |
287 - Change in situation or address of Registered Office | 12 February 2001 | |
288b - Notice of resignation of directors or secretaries | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
288b - Notice of resignation of directors or secretaries | 29 January 2001 | |
MEM/ARTS - N/A | 09 October 2000 | |
CERTNM - Change of name certificate | 02 October 2000 | |
NEWINC - New incorporation documents | 31 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 June 2007 | Outstanding |
N/A |
All assets debenture | 23 July 2004 | Fully Satisfied |
N/A |
Legal charge | 05 July 2004 | Fully Satisfied |
N/A |
Deed of rental deposit | 18 July 2001 | Fully Satisfied |
N/A |