Advanced company searchLink opens in new window

ANGLO-AFRICAN MACHINERY COMPANY LIMITED

Company number 00696143

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 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
12 May 2017 4.71 Return of final meeting in a members' voluntary winding up
09 Feb 2017 4.68 Liquidators' statement of receipts and payments to 27 November 2016
28 Jan 2016 4.68 Liquidators' statement of receipts and payments to 27 November 2015
07 May 2015 LIQ MISC Insolvency:secretary of state release of liquidator
13 Mar 2015 600 Appointment of a voluntary liquidator
13 Mar 2015 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
13 Mar 2015 4.40 Notice of ceasing to act as a voluntary liquidator
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-28
22 Jan 2015 600 Appointment of a voluntary liquidator
17 Dec 2014 AD01 Registered office address changed from Stanton House 54 Stratford Road Shirley Solihull West Midlands B90 3LS to One Redcliff Street Bristol BS1 6NP on 17 December 2014
15 Dec 2014 4.70 Declaration of solvency
15 Dec 2014 600 Appointment of a voluntary liquidator
23 Jul 2014 AD01 Registered office address changed from Clent House Clent Worcestershire DY9 9PY to Stanton House 54 Stratford Road Shirley Solihull West Midlands B90 3LS on 23 July 2014
07 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6,667
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
08 Apr 2013 AA Accounts for a small company made up to 31 May 2012
22 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2013 TM02 Termination of appointment of Michael Burrows as a secretary
06 Feb 2013 TM01 Termination of appointment of Ernest Hales as a director
29 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
06 Dec 2011 AA Accounts for a small company made up to 31 May 2011
26 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders