- Company Overview for AME FACADE ENGINEERING LTD (05363098)
- Filing history for AME FACADE ENGINEERING LTD (05363098)
- People for AME FACADE ENGINEERING LTD (05363098)
- Charges for AME FACADE ENGINEERING LTD (05363098)
- Insolvency for AME FACADE ENGINEERING LTD (05363098)
- More for AME FACADE ENGINEERING LTD (05363098)
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
|
|
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 |