Advanced company searchLink opens in new window

AMEY 1321 LIMITED

Company number 03087100

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)
01 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2021 CH01 Director's details changed for Mr Andrew Latham Nelson on 25 November 2021
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
26 Mar 2020 AP01 Appointment of Mr Paul Birch as a director on 25 March 2020
09 Mar 2020 AR01 Annual return made up to 1 June 2013 with full list of shareholders
04 Mar 2020 CS01 Confirmation statement made on 1 June 2019 with no updates
04 Mar 2020 CS01 Confirmation statement made on 1 June 2018 with no updates
04 Mar 2020 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 4 March 2020
04 Mar 2020 CS01 Confirmation statement made on 1 June 2017 with updates
04 Mar 2020 PSC02 Notification of Amey Plc as a person with significant control on 6 April 2016
04 Mar 2020 TM01 Termination of appointment of Melvyn Ewell as a director on 20 August 2013
13 Sep 2019 AC92 Restoration by order of the court
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2013 MISC Setcion 519
15 Jul 2013 MISC Section 519
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DS01 Application to strike the company off the register
21 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1,975,000
20 Jun 2012 AA Full accounts made up to 31 December 2011
27 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
03 Jun 2011 AA Full accounts made up to 31 December 2010
07 Apr 2011 CH01 Director's details changed for Melvyn Ewell on 30 November 2010