AMG WILLARDS LIMITED

Register to unlock more data on OkredoRegister

AMG WILLARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07680074

Incorporation date

23/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2011)
dot icon30/07/2025
Final Gazette dissolved following liquidation
dot icon30/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon23/07/2024
Statement of affairs
dot icon23/07/2024
Resolutions
dot icon23/07/2024
Appointment of a voluntary liquidator
dot icon23/07/2024
Registered office address changed from 4 Trinity Close Haslingfield Cambridge Cambridgeshire CB23 1LS England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-07-23
dot icon26/06/2024
Resolutions
dot icon01/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/12/2023
Confirmation statement made on 2023-11-16 with updates
dot icon03/07/2023
Registered office address changed from Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ to 4 Trinity Close Haslingfield Cambridge Cambridgeshire CB23 1LS on 2023-07-03
dot icon28/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon10/11/2022
Change of details for Mr Damian Shaun Pemberton as a person with significant control on 2021-11-23
dot icon23/11/2021
Cancellation of shares. Statement of capital on 2021-10-05
dot icon23/11/2021
Purchase of own shares.
dot icon18/11/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon18/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon15/10/2021
Cessation of Andrew Mark George as a person with significant control on 2021-10-05
dot icon15/10/2021
Termination of appointment of Andrew Mark George as a director on 2021-10-05
dot icon18/08/2021
Director's details changed for Mr Damian Shaun Pemberton on 2021-08-18
dot icon18/08/2021
Change of details for Mr Damian Shaun Pemberton as a person with significant control on 2021-08-18
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon07/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon22/10/2020
Change of details for Mr Damian Shaun Pemberton as a person with significant control on 2020-10-22
dot icon25/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon20/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon04/12/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon26/06/2017
Notification of Damian Shaun Pemberton as a person with significant control on 2016-06-24
dot icon26/06/2017
Notification of Andrew Mark George as a person with significant control on 2016-06-24
dot icon21/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-23
dot icon29/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-06-23
dot icon23/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon16/04/2013
Director's details changed for Mr Andrew Mark George on 2013-04-15
dot icon10/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon27/04/2012
Director's details changed for Mr Damian Shaun Pemberton on 2012-04-27
dot icon23/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
16/11/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
37.68K
-
0.00
74.73K
-
2022
1
2.84K
-
0.00
60.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Mark George
Director
23/06/2011 - 05/10/2021
-
Mr Damian Shaun Pemberton
Director
23/06/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMG WILLARDS LIMITED

AMG WILLARDS LIMITED is an(a) Dissolved company incorporated on 23/06/2011 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMG WILLARDS LIMITED?

toggle

AMG WILLARDS LIMITED is currently Dissolved. It was registered on 23/06/2011 and dissolved on 30/07/2025.

Where is AMG WILLARDS LIMITED located?

toggle

AMG WILLARDS LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does AMG WILLARDS LIMITED do?

toggle

AMG WILLARDS LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for AMG WILLARDS LIMITED?

toggle

The latest filing was on 30/07/2025: Final Gazette dissolved following liquidation.