- Company Overview for AMS TECHNICAL PROJECTS LIMITED (06411708)
- Filing history for AMS TECHNICAL PROJECTS LIMITED (06411708)
- People for AMS TECHNICAL PROJECTS LIMITED (06411708)
- Insolvency for AMS TECHNICAL PROJECTS LIMITED (06411708)
- More for AMS TECHNICAL PROJECTS LIMITED (06411708)
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) |
---|---|---|---|
22 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Oct 2022 | AD01 | Registered office address changed from Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 27 October 2022 | |
20 Oct 2022 | AD01 | Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022 | |
20 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2022 | |
01 May 2021 | AD01 | Registered office address changed from 14 Binchester Court Ingleby Barwick TS17 5LY to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 1 May 2021 | |
01 May 2021 | 600 | Appointment of a voluntary liquidator | |
01 May 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | LIQ01 | Declaration of solvency | |
16 Feb 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Feb 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 January 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Nov 2019 | PSC04 | Change of details for Mr Andrew Siddaway as a person with significant control on 30 August 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Andrew Malcolm Siddaway on 30 August 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
28 Oct 2019 | AD01 | Registered office address changed from 11 Winpenny Close Yarm Stockton Cleveland TS15 9XG United Kingdom to 14 Binchester Court Ingleby Barwick TS17 5LY on 28 October 2019 | |
29 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
25 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
13 Oct 2017 | AD01 | Registered office address changed from 4 Tees Bank Avenue Eaglescliffe Stockton-on-Tees Cleveland TS16 9AY to 11 Winpenny Close Yarm Stockton Cleveland TS15 9XG on 13 October 2017 | |
13 Oct 2017 | PSC04 | Change of details for Mr Andrew Siddaway as a person with significant control on 13 August 2017 | |
13 Oct 2017 | CH01 | Director's details changed for Mr Andrew Malcolm Siddaway on 13 August 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |