Advanced company searchLink opens in new window

A.M. BUILDING CONTRACTORS LIMITED

Company number 05357840

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2011 SOAS(A) Voluntary strike-off action has been suspended
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2011 DS01 Application to strike the company off the register
01 Jun 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
01 Jun 2010 CH01 Director's details changed for Andrew James Mcleod on 7 February 2010
01 Jun 2010 CH04 Secretary's details changed for Incorporated Legal Services Limited on 7 February 2010
10 Mar 2010 AA Total exemption small company accounts made up to 28 February 2009
22 Apr 2009 363a Return made up to 07/02/09; full list of members
22 Apr 2009 287 Registered office changed on 22/04/2009 from 138 hassell street newcastle under lyme staffordshire ST5 1BB
26 Jun 2008 AA Total exemption small company accounts made up to 28 February 2007
07 Feb 2008 363a Return made up to 07/02/08; full list of members
14 May 2007 363a Return made up to 08/02/07; full list of members
14 May 2007 288a New secretary appointed
14 May 2007 288c Director's particulars changed
14 May 2007 288b Secretary resigned
07 Dec 2006 AA Total exemption small company accounts made up to 28 February 2006
07 Mar 2006 363a Return made up to 08/02/06; full list of members
27 Apr 2005 288c Director's particulars changed
08 Feb 2005 NEWINC Incorporation