AMLICO LTD

Register to unlock more data on OkredoRegister

AMLICO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07066631

Incorporation date

04/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2009)
dot icon23/08/2023
Final Gazette dissolved following liquidation
dot icon23/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon08/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/03/2022
Appointment of a voluntary liquidator
dot icon30/03/2022
Registered office address changed from Unit 8 Wakefield Commercial Park Bridge Road, Horbury Bridge Wakefield West Yorks WF4 5NW to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-03-30
dot icon30/03/2022
Resolutions
dot icon30/03/2022
Statement of affairs
dot icon26/01/2022
Termination of appointment of Joanne Elizabeth Levitt-Smillie as a director on 2022-01-26
dot icon07/12/2021
Confirmation statement made on 2021-11-04 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/12/2020
Confirmation statement made on 2020-11-04 with updates
dot icon21/12/2020
Second filing of Confirmation Statement dated 2018-11-04
dot icon21/12/2020
Confirmation statement made on 2018-10-18 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon18/10/2018
Termination of appointment of Joan Jarman as a director on 2018-10-18
dot icon18/10/2018
Termination of appointment of Joan Jarman as a secretary on 2018-10-18
dot icon18/10/2018
Appointment of Mr Ian Levitt-Smillie as a director on 2018-10-18
dot icon18/10/2018
Appointment of Mrs Joanne Elizabeth Levitt-Smillie as a director on 2018-10-18
dot icon18/10/2018
Notification of Joanne Elizabeth Levitt-Smillie as a person with significant control on 2018-10-18
dot icon18/10/2018
Notification of Ian Levitt-Smillie as a person with significant control on 2018-10-18
dot icon18/10/2018
Cessation of Joan Jarman as a person with significant control on 2018-10-18
dot icon15/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon07/11/2011
Termination of appointment of Ross Jarman as a director
dot icon04/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon04/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joan Jarman
Director
04/11/2009 - 18/10/2018
-
Levitt-Smillie, Ian
Director
18/10/2018 - Present
8
Mrs Joanne Elizabeth Levitt-Smillie
Director
18/10/2018 - 26/01/2022
4
Jarman, Ross Anthony
Director
04/11/2009 - 10/08/2011
8
Jarman, Joan
Secretary
04/11/2009 - 18/10/2018
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMLICO LTD

AMLICO LTD is an(a) Dissolved company incorporated on 04/11/2009 with the registered office located at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ. 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 AMLICO LTD?

toggle

AMLICO LTD is currently Dissolved. It was registered on 04/11/2009 and dissolved on 23/08/2023.

Where is AMLICO LTD located?

toggle

AMLICO LTD is registered at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ.

What does AMLICO LTD do?

toggle

AMLICO LTD operates in the Manufacture of household and sanitary goods and of toilet requisites (17.22 - SIC 2007) sector.

What is the latest filing for AMLICO LTD?

toggle

The latest filing was on 23/08/2023: Final Gazette dissolved following liquidation.