Advanced company searchLink opens in new window

AMT SYSTEMS LIMITED

Company number 02984882

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 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 30 December 2018
28 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 30 December 2017
12 May 2017 4.68 Liquidators' statement of receipts and payments to 30 December 2016
09 Mar 2016 4.68 Liquidators' statement of receipts and payments to 30 December 2015
05 Mar 2015 4.68 Liquidators' statement of receipts and payments to 30 December 2014
04 Feb 2014 AD01 Registered office address changed from Unit 14 West Stockwith Park Stockwith Road Misterton Doncaster South Yorkshire DN10 4ES on 4 February 2014
31 Dec 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Sep 2013 2.23B Result of meeting of creditors
30 Sep 2013 2.26B Amended certificate of constitution of creditors' committee
24 Sep 2013 2.16B Statement of affairs with form 2.14B
10 Sep 2013 2.17B Statement of administrator's proposal
23 Jul 2013 2.12B Appointment of an administrator
09 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Dec 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
28 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
10 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Dec 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
26 Oct 2010 CERTNM Company name changed amt 2009 LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
26 Oct 2010 CONNOT Change of name notice