About

Registered Number: 04062957
Date of Incorporation: 31/08/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: C/O Bolton Gate Co Ltd, Waterloo Street, Bolton, Lancashire, BL1 2SP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Malcolm 01 November 2001 31 July 2014 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.