Advanced company searchLink opens in new window

AME FACADE ENGINEERING LTD

Company number 05363098

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)
29 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2012 2.24B Administrator's progress report to 22 August 2012
29 Aug 2012 2.35B Notice of move from Administration to Dissolution on 22 August 2012
14 Mar 2012 2.31B Notice of extension of period of Administration
08 Mar 2012 2.24B Administrator's progress report to 24 February 2012
13 Feb 2012 2.31B Notice of extension of period of Administration
27 Sep 2011 2.24B Administrator's progress report to 24 August 2011
27 Apr 2011 2.17B Statement of administrator's proposal
08 Mar 2011 AD01 Registered office address changed from Unit 5 Glebe Road East Gillibrands Skelmersdale Lancs WN8 9JP on 8 March 2011
08 Mar 2011 2.12B Appointment of an administrator
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
30 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
30 Mar 2010 CH01 Director's details changed for Matthew Richard Irving on 14 February 2010
30 Mar 2010 CH01 Director's details changed for Lee Paul Caffrey on 14 February 2010
30 Mar 2010 CH01 Director's details changed for Mr Richard John Irving on 14 February 2010
24 Feb 2010 CH01 Director's details changed for Matthew Richard Irving on 24 February 2010
07 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
01 Dec 2009 AD03 Register(s) moved to registered inspection location
01 Dec 2009 AD02 Register inspection address has been changed
28 Sep 2009 287 Registered office changed on 28/09/2009 from 1ST floor, 8-12 london street southport merseyside PR9 0UE
28 May 2009 395 Particulars of a mortgage or charge / charge no: 1
13 May 2009 288a Director appointed richard john irving
10 Mar 2009 363a Return made up to 14/02/09; full list of members
10 Mar 2009 288c Director's Change of Particulars / matthew irving / 14/02/2009 / HouseName/Number was: 6, now: 27; Street was: prince charles gardens, now: weld road; Area was: , now: birkdale; Post Code was: PR8 2EU, now: PR8 2DR