Advanced company searchLink opens in new window

A.M.C TRANSPORT SOLUTIONS LTD

Company number 11732908

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)
12 Jun 2024 AD01 Registered office address changed from Milltech Garage Coldwell Street Wirksworth Matlock DE4 4FB England to Foreclose Farm New Road Heage Belper DE56 2BA on 12 June 2024
22 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 AA Micro company accounts made up to 31 December 2021
02 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2023 CS01 Confirmation statement made on 17 December 2022 with updates
01 Mar 2023 CH01 Director's details changed for Mr Ashley Mark Croshaw on 1 March 2023
01 Mar 2023 PSC04 Change of details for Mr Ashley Mark Croshaw as a person with significant control on 17 December 2022
01 Mar 2023 CH01 Director's details changed for Mr Ashley Mark Croshaw on 17 December 2022
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 12
01 Mar 2023 PSC04 Change of details for Mr Ashley Mark Croshaw as a person with significant control on 17 December 2022
01 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 MR04 Satisfaction of charge 117329080002 in full
01 Dec 2022 AD01 Registered office address changed from 37 Rosebank View Measham Derbyshire DE12 7PB to Milltech Garage Coldwell Street Wirksworth Matlock DE4 4FB on 1 December 2022
01 Dec 2022 PSC01 Notification of Stacie Dawn Willaims as a person with significant control on 1 December 2022
01 Dec 2022 AP03 Appointment of Ms Stacie Dawn Williams as a secretary on 1 December 2022
31 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
04 Oct 2021 MR04 Satisfaction of charge 117329080001 in full
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2021 MR01 Registration of charge 117329080002, created on 24 September 2021
03 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with updates
30 Sep 2020 TM01 Termination of appointment of Leanne Judi Miles as a director on 30 September 2020
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019