Advanced company searchLink opens in new window

AMAC (SHEFFIELD) LIMITED

Company number 06500091

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)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2013 DS01 Application to strike the company off the register
25 Mar 2013 AD01 Registered office address changed from Unit 2 Trinity Court Birchwood Warrington Cheshire WA3 6QT on 25 March 2013
25 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
25 Mar 2013 TM02 Termination of appointment of Melanie Ann Bennett as a secretary on 1 March 2012
28 Feb 2013 AA Accounts for a dormant company made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Sep 2010 AD01 Registered office address changed from Unit 14 Fallbank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS England on 20 September 2010
18 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mr Mark Thomas Hughes on 18 February 2010
23 Apr 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Apr 2009 287 Registered office changed on 20/04/2009 from trident house, valley works grange lane sheffield S5 0DQ
17 Mar 2009 288a Secretary appointed melanie ann bennett
27 Feb 2009 288b Appointment Terminated Director dean taylor
27 Feb 2009 288b Appointment Terminated Director gary mardle
27 Feb 2009 288b Appointment Terminated Secretary elizabeth taylor
17 Feb 2009 363a Return made up to 11/02/09; full list of members
20 Feb 2008 225 Accounting reference date extended from 28/02/09 to 31/03/09
20 Feb 2008 88(2)R Ad 18/02/08--------- £ si 100@1=100 £ ic 2/102
20 Feb 2008 288a New secretary appointed
20 Feb 2008 288a New director appointed