Company NameAmluca Limited
Company StatusDissolved
Company Number09196293
CategoryPrivate Limited Company
Incorporation Date30 August 2014(9 years, 8 months ago)
Dissolution Date30 May 2023 (11 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Carl Walker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 2 Market Street
Atherton
Manchester
M46 0DN

Location

Registered AddressBloomfild Court 76 Factory St West
Atherton
Manchester
M46 0EF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
9 September 2020Compulsory strike-off action has been discontinued (1 page)
8 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
11 March 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
4 December 2017Confirmation statement made on 30 August 2017 with no updates (2 pages)
4 December 2017Administrative restoration application (3 pages)
4 December 2017Registered office address changed from Capital House 2 Market Street Atherton Manchester M46 0DN to Bloomfild Court 76 Factory St West Atherton Manchester M46 0EF on 4 December 2017 (2 pages)
4 December 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 1
(27 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 1
(27 pages)