AMW SITE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMW SITE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05454613

Incorporation date

17/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Globe House, 4 Great William Street, Stratford-Upon-Avon CV37 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2005)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon15/08/2025
Application to strike the company off the register
dot icon19/02/2025
Micro company accounts made up to 2024-05-31
dot icon18/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon23/04/2024
Termination of appointment of Pauline Ann Buxton as a director on 2024-04-21
dot icon23/04/2024
Cessation of Pauline Ann Buxton as a person with significant control on 2024-04-21
dot icon19/10/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon07/10/2023
Micro company accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2022-09-14 with updates
dot icon17/01/2023
Micro company accounts made up to 2022-05-31
dot icon25/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-05-31
dot icon05/09/2020
Registered office address changed from 17 Holbrook Road Stratford-upon-Avon Warwickshire CV37 9DZ to Globe House 4 Great William Street Stratford-upon-Avon CV37 6RY on 2020-09-05
dot icon29/05/2020
Director's details changed for Mr Daniel Buxton on 2020-05-27
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon01/09/2019
Micro company accounts made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon07/10/2017
Micro company accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon09/06/2015
Director's details changed for Mr Daniel Buxton on 2015-03-30
dot icon13/01/2015
Registered office address changed from 1 Estate Yard Alscot Estate Atherstone on Stour Stratford upon Avon Warwickshire CV37 8NB to 17 Holbrook Road Stratford-upon-Avon Warwickshire CV37 9DZ on 2015-01-13
dot icon25/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon11/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon11/03/2014
Resolutions
dot icon11/03/2014
Resolutions
dot icon11/03/2014
Sub-division of shares on 2014-01-28
dot icon24/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/06/2013
Appointment of Daniel Buxton as a director
dot icon11/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/11/2012
Registered office address changed from C/O Cotswold Accountancy Limited Old Forge Court Iron Cross Salford Priors Evesham Worcestershire WR11 8SH United Kingdom on 2012-11-28
dot icon26/10/2012
Appointment of Mrs Pauline Ann Buxton as a director
dot icon27/09/2012
Termination of appointment of Pauline Buxton as a director
dot icon27/09/2012
Termination of appointment of Daniel Buxton as a director
dot icon13/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/10/2010
Appointment of Mrs Pauline Ann Buxton as a director
dot icon05/10/2010
Appointment of Mr David Dennis Buxton as a director
dot icon10/08/2010
Registered office address changed from 1 Croft Court, Croft Lane Temple Grafton Alcester Warwickshire B49 6PW on 2010-08-10
dot icon23/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon02/02/2010
Termination of appointment of Pauline Buxton as a director
dot icon02/02/2010
Termination of appointment of David Buxton as a director
dot icon02/02/2010
Termination of appointment of Pauline Buxton as a secretary
dot icon10/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/12/2009
Appointment of Mr Daniel Buxton as a director
dot icon03/06/2009
Return made up to 17/05/09; full list of members
dot icon03/06/2009
Director's change of particulars / pauline buxton / 14/05/2009
dot icon03/06/2009
Director's change of particulars / david buxton / 14/05/2009
dot icon03/06/2009
Secretary's change of particulars / pauline buxton / 14/04/2009
dot icon12/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/10/2008
Certificate of change of name
dot icon19/06/2008
Return made up to 17/05/08; full list of members
dot icon18/02/2008
New secretary appointed
dot icon15/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/06/2007
Director's particulars changed
dot icon11/06/2007
Director's particulars changed
dot icon11/06/2007
Return made up to 17/05/07; full list of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: 2 croft court, croft lane temple grafton alcester warwickshire B49 6PW
dot icon07/06/2007
Secretary resigned
dot icon21/11/2006
Registered office changed on 21/11/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon05/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/05/2006
Return made up to 17/05/06; full list of members
dot icon13/01/2006
New secretary appointed
dot icon09/12/2005
Registered office changed on 09/12/05 from: 2 y ddol bow street SY24 5EP
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
Ad 17/05/05--------- £ si 1@1=1 £ ic 2/3
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
Director resigned
dot icon17/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
14/09/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
62.45K
-
0.00
-
-
2022
6
106.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Dennis Buxton
Director
17/05/2005 - 01/02/2010
2
Mrs Pauline Ann Buxton
Director
28/09/2012 - 21/04/2024
2
Mrs Pauline Ann Buxton
Director
17/05/2005 - 01/02/2010
2
Mrs Pauline Ann Buxton
Director
01/10/2010 - 27/09/2012
2
Mr David Dennis Buxton
Director
01/10/2010 - Present
2

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 AMW SITE SERVICES LIMITED

AMW SITE SERVICES LIMITED is an(a) Dissolved company incorporated on 17/05/2005 with the registered office located at Globe House, 4 Great William Street, Stratford-Upon-Avon CV37 6RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMW SITE SERVICES LIMITED?

toggle

AMW SITE SERVICES LIMITED is currently Dissolved. It was registered on 17/05/2005 and dissolved on 11/11/2025.

Where is AMW SITE SERVICES LIMITED located?

toggle

AMW SITE SERVICES LIMITED is registered at Globe House, 4 Great William Street, Stratford-Upon-Avon CV37 6RY.

What does AMW SITE SERVICES LIMITED do?

toggle

AMW SITE SERVICES LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for AMW SITE SERVICES LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.