Advanced company searchLink opens in new window

AMT RESOURCE SOLUTIONS LIMITED

Company number 04087376

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
15 May 2017 TM01 Termination of appointment of Edel Susan Chatterton as a director on 2 May 2017
23 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
21 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
19 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Aug 2015 AD01 Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ to Holly Lodge Langton Road Langton Green Tunbridge Wells Kent TN3 0DN on 27 August 2015
27 Aug 2015 TM02 Termination of appointment of Thomas Arthur Sykes as a secretary on 1 June 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
28 Apr 2014 AP01 Appointment of Edel Susan Chatterton as a director
24 Apr 2014 AP01 Appointment of Miss Edel Susan Chatterton as a director
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
26 Oct 2012 CH01 Director's details changed for Christopher Robert Sykes on 1 September 2012
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
12 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
24 Dec 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
17 Jun 2010 AD01 Registered office address changed from 8 West Park Avenue Southborough Tunbridge Wells Kent TN4 0QP on 17 June 2010