Advanced company searchLink opens in new window

AMAC PROPERTY MAINTENANCE LTD

Company number 06682505

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)
12 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
10 Mar 2017 4.68 Liquidators' statement of receipts and payments to 17 February 2017
21 Apr 2016 4.68 Liquidators' statement of receipts and payments to 17 February 2016
29 Apr 2015 4.68 Liquidators' statement of receipts and payments to 17 February 2015
17 Mar 2014 AD01 Registered office address changed from 23C Beaufort Road Kingston upon Thames Surrey KT1 2TH on 17 March 2014
26 Feb 2014 4.20 Statement of affairs with form 4.19
26 Feb 2014 600 Appointment of a voluntary liquidator
26 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Oct 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
24 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
31 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 December 2012
19 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2013 AR01 Annual return made up to 27 August 2012 with full list of shareholders
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Oct 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
12 Jul 2010 AD01 Registered office address changed from Suite 3 116-118 Ewell Road Surbiton Surrey KT6 6HA on 12 July 2010
12 Jul 2010 CH01 Director's details changed for Mr Alexander David Macaulay on 15 June 2010
12 Jul 2010 TM02 Termination of appointment of Robert Savage-Hanford as a secretary
12 May 2010 AA Accounts for a dormant company made up to 31 August 2009