Advanced company searchLink opens in new window

AMATO CONSTRUCTION LIMITED

Company number 06286710

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)
31 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
Statement of capital on 2010-07-28
  • GBP 2
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
19 Apr 2010 TM02 Termination of appointment of Simon Cojocaru as a secretary
19 Apr 2010 AP01 Appointment of Cristian Barbu as a director
19 Apr 2010 TM01 Termination of appointment of Cornelia Cojocaru as a director
19 Apr 2010 AP03 Appointment of Cristian Barbu as a secretary
23 Oct 2009 CH03 Secretary's details changed for Simon Gigel Cojocaru on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Cornelia Cojocaru on 22 October 2009
02 Jul 2009 363a Return made up to 20/06/09; full list of members
16 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
24 Dec 2008 288c Director's Change of Particulars / cornelia cojocaru / 15/12/2008 / Nationality was: rumanian, now: romanian; HouseName/Number was: , now: 42; Street was: 88 carlton avenue east, now: lulworth avenue; Post Code was: HA9 8LY, now: HA9 8TP
24 Dec 2008 288c Secretary's Change of Particulars / simon cojocaru / 15/12/2008 / Nationality was: rumanian, now: other; HouseName/Number was: , now: 42; Street was: 88 carlton avenue east, now: lulworth avenue; Post Code was: HA9 8LY, now: HA9 8TP
13 Aug 2008 225 Accounting reference date extended from 30/06/2008 to 31/07/2008
30 Jun 2008 363a Return made up to 20/06/08; full list of members
06 Aug 2007 288c Director's particulars changed
06 Aug 2007 288c Secretary's particulars changed
20 Jun 2007 288a New director appointed
20 Jun 2007 288a New secretary appointed
20 Jun 2007 288b Director resigned
20 Jun 2007 288b Secretary resigned
20 Jun 2007 NEWINC Incorporation