Advanced company searchLink opens in new window

AMEC FACILITIES LIMITED

Company number 00689849

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2020 DS01 Application to strike the company off the register
07 Aug 2020 SH20 Statement by Directors
07 Aug 2020 SH19 Statement of capital on 7 August 2020
  • GBP 1
07 Aug 2020 CAP-SS Solvency Statement dated 30/07/20
07 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
06 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
15 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
07 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 Mar 2018 AP03 Appointment of Iain Angus Jones as a secretary on 16 February 2018
08 Mar 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
15 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
01 Mar 2017 AP03 Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017
01 Mar 2017 TM02 Termination of appointment of Helen Morrell as a secretary on 22 February 2017
26 Jul 2016 AP03 Appointment of Mrs Helen Morrell as a secretary on 22 July 2016
26 Jul 2016 TM02 Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016
16 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,500,000
08 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014