Advanced company searchLink opens in new window

AMECO TRADING AND CONTRACTING LTD

Company number 12813753

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)
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2023 RP05 Registered office address changed to PO Box 4385, 12813753 - Companies House Default Address, Cardiff, CF14 8LH on 23 June 2023
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2023 DS02 Withdraw the company strike off application
02 Jun 2023 DS01 Application to strike the company off the register
31 May 2023 AA Micro company accounts made up to 31 August 2022
25 Aug 2022 CERTNM Company name changed ameco trading LTD\certificate issued on 25/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-23
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
11 May 2022 AA Micro company accounts made up to 31 August 2021
12 Nov 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
16 Jan 2021 AD01 Registered office address changed from 355 Welford Road Leicester LE2 6BJ England to Office 579 182-184 High Street North East Ham London E6 2JA on 16 January 2021
27 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with updates
27 Sep 2020 TM01 Termination of appointment of Abdul Waheed as a director on 26 September 2020
27 Sep 2020 AD01 Registered office address changed from 74 Floor1 Lower Dart Mouth Street Birmingham B9 4LA United Kingdom to 355 Welford Road Leicester LE2 6BJ on 27 September 2020
14 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted