Advanced company searchLink opens in new window

AMEC NOMINEES LIMITED

Company number 00374498

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2020 DS01 Application to strike the company off the register
25 Sep 2020 MR04 Satisfaction of charge 1 in full
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
21 Nov 2019 MA Memorandum and Articles of Association
04 Nov 2019 SH20 Statement by Directors
04 Nov 2019 SH19 Statement of capital on 4 November 2019
  • GBP 1
04 Nov 2019 CAP-SS Solvency Statement dated 04/11/19
04 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re section 28 ca 2006 04/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 1
30 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
19 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
11 Jun 2018 PSC05 Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017
24 Feb 2018 AP03 Appointment of Iain Angus Jones as a secretary on 16 February 2018
24 Feb 2018 AP01 Appointment of Mr Mark James Watson as a director on 16 February 2018
24 Feb 2018 TM01 Termination of appointment of Jennifer Ann Warburton as a director on 16 February 2018
24 Feb 2018 TM02 Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018
21 Dec 2017 AP01 Appointment of Mr William George Setter as a director on 30 November 2017
21 Dec 2017 TM01 Termination of appointment of Grant Richmond Ling as a director on 30 November 2017
13 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 08/06/2017
19 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 06/07/2017.