Advanced company searchLink opens in new window

AMCO PLANT LIMITED

Company number 02974645

Filter by category

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2016 DS01 Application to strike the company off the register
27 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Apr 2014 AD01 Registered office address changed from the Clocktower Oakwood Park Bishop Thornton North Yorkshire HG3 3JN on 1 April 2014
23 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
19 Jul 2012 AA Accounts for a small company made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
24 Oct 2011 CH03 Secretary's details changed for Ian Swire on 24 October 2011
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
24 Aug 2011 MISC Section 519
24 Jun 2011 AD01 Registered office address changed from Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA on 24 June 2011
12 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Feb 2011 AP03 Appointment of Ian Swire as a secretary
28 Feb 2011 TM02 Termination of appointment of Daniel Toffolo as a secretary
28 Feb 2011 AD01 Registered office address changed from Whaley Road Barugh Barnsley South Yorkshire S75 1HT on 28 February 2011
17 Jan 2011 CERTNM Company name changed amco rail engineering LTD\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
17 Jan 2011 CONNOT Change of name notice
07 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Mr Ian Swire on 6 October 2010