- Company Overview for AMP ELECTRICAL AND MAINTENANCE LIMITED (09902514)
- Filing history for AMP ELECTRICAL AND MAINTENANCE LIMITED (09902514)
- People for AMP ELECTRICAL AND MAINTENANCE LIMITED (09902514)
- Charges for AMP ELECTRICAL AND MAINTENANCE LIMITED (09902514)
- Insolvency for AMP ELECTRICAL AND MAINTENANCE LIMITED (09902514)
- More for AMP ELECTRICAL AND MAINTENANCE LIMITED (09902514)
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) |
---|---|---|---|
08 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2021 | |
24 Mar 2021 | LIQ10 | Removal of liquidator by court order | |
24 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2019 | AD01 | Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to Moorend House Snelsins Lane Cleckheaton BD19 3UE on 9 October 2019 | |
08 Oct 2019 | LIQ02 | Statement of affairs | |
08 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2019 | TM01 | Termination of appointment of Jeffrey Long as a director on 1 June 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
06 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
02 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
23 Feb 2018 | AD01 | Registered office address changed from Unit 5 Brick Street Cleckheaton West Yorkshire BD19 5EH England to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 23 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Mr Jeff Long on 22 February 2018 | |
18 Jan 2018 | MR01 | Registration of charge 099025140002, created on 3 January 2018 | |
19 Dec 2017 | AP01 | Appointment of Mr Jeff Long as a director on 15 December 2017 | |
24 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
10 Mar 2017 | MR04 | Satisfaction of charge 099025140001 in full | |
24 Nov 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Jason Peter Hardy as a director on 22 November 2016 | |
09 Sep 2016 | MR01 | Registration of charge 099025140001, created on 31 August 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Jason Peter Hardy as a director on 1 April 2016 |