Advanced company searchLink opens in new window

AMP MICROWAVE LIMITED

Company number 03439633

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2020 DS01 Application to strike the company off the register
26 Nov 2019 AA Micro company accounts made up to 30 September 2019
28 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
04 Jun 2018 CH01 Director's details changed for Mr Michael Edward Christopher Perkins on 4 June 2018
04 Jun 2018 PSC04 Change of details for Mr Michael Perkins as a person with significant control on 4 June 2018
23 Jan 2018 AA Accounts for a dormant company made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
01 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jun 2016 CH01 Director's details changed for Mr Michael Edward Christopher Perkins on 27 June 2016
27 Jun 2016 CH03 Secretary's details changed for Mr Michael Edward Christopher Perkins on 27 June 2016
27 Jun 2016 AD01 Registered office address changed from Providence Cottage 51 Pierce Lane Fulbourn Cambridge Cambridgeshire CB21 5DJ to Providence Cottage 51 Pierce Lane Fulbourn Cambridge Cambridgeshire CB21 5DJ on 27 June 2016
23 Jun 2016 TM01 Termination of appointment of Susan Elizabeth Perkins as a director on 6 November 2015
07 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Jun 2013 CERTNM Company name changed signal systems LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21