Advanced company searchLink opens in new window

A.M.I. ENVIRONMENTAL LTD

Company number 06477074

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)
23 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 May 2017 4.68 Liquidators' statement of receipts and payments to 21 December 2016
28 Jun 2016 4.68 Liquidators' statement of receipts and payments to 21 December 2015
03 Mar 2015 4.68 Liquidators' statement of receipts and payments to 21 December 2014
19 Feb 2014 4.68 Liquidators' statement of receipts and payments to 21 December 2013
19 Feb 2014 4.68 Liquidators' statement of receipts and payments to 21 June 2013
07 Feb 2013 4.68 Liquidators' statement of receipts and payments to 21 December 2012
16 Jan 2012 AD01 Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012
12 Jan 2012 4.68 Liquidators' statement of receipts and payments to 21 December 2011
12 Aug 2011 4.68 Liquidators' statement of receipts and payments to 21 June 2011
26 Apr 2011 4.40 Notice of ceasing to act as a voluntary liquidator
26 Apr 2011 LIQ MISC OC Court order insolvency:replacement of liquidator :- k e breese replaces t calverley 28/03/2011
26 Apr 2011 600 Appointment of a voluntary liquidator
09 Feb 2011 4.68 Liquidators' statement of receipts and payments to 21 December 2010
05 Jan 2010 4.20 Statement of affairs with form 4.19
05 Jan 2010 600 Appointment of a voluntary liquidator
05 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Dec 2009 CERTNM Company name changed amico (uk) LTD\certificate issued on 17/12/09
  • CONNOT ‐
10 Dec 2009 AD01 Registered office address changed from Old Wagon Works, Rotherham Road Beighton Sheffield S20 1AH on 10 December 2009
06 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-31
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 19 January 2009
  • GBP 99
30 Sep 2009 288b Appointment terminated director frans van ommeren
30 Sep 2009 288b Appointment terminated director victor yellott
27 May 2009 363a Return made up to 18/01/09; full list of members