- Company Overview for AMAC ASBESTOS REMOVAL LTD (08524104)
- Filing history for AMAC ASBESTOS REMOVAL LTD (08524104)
- People for AMAC ASBESTOS REMOVAL LTD (08524104)
- More for AMAC ASBESTOS REMOVAL LTD (08524104)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | AR01 |
Annual return made up to 12 January 2016
Statement of capital on 2016-08-30
|
|
30 Aug 2016 | AD01 | Registered office address changed from Newton House the Quadrant, Birchwood Park Birchwood Warrington Merseyside WA3 6FW to 8 Water Street Liverpool Merseyside L2 8TD on 30 August 2016 | |
30 Aug 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
30 Aug 2016 | RT01 | Administrative restoration application | |
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 30 September 2015 | |
10 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
30 Sep 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
27 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 27 September 2013
|
|
27 Sep 2013 | TM01 | Termination of appointment of Thomas Baker as a director | |
27 Sep 2013 | AD01 | Registered office address changed from , 3 Martlesham Crescent, Greasby, Wirral, Merseyside, CH49 3PR, England on 27 September 2013 | |
30 May 2013 | CH01 | Director's details changed for Mr Thomas Baker on 10 May 2013 | |
30 May 2013 | CH01 | Director's details changed for Mr Brian Baker on 10 May 2013 | |
30 May 2013 | TM01 | Termination of appointment of Thomas Baker as a director | |
21 May 2013 | AP01 | Appointment of Mr Brian Baker as a director | |
21 May 2013 | AP01 | Appointment of Mr Thomas Baker as a director | |
21 May 2013 | AD01 | Registered office address changed from , Rosehill House Pygons Hill Lane, Lydiate, Liverpool, Merseyside, L31 4JF, England on 21 May 2013 | |
10 May 2013 | NEWINC |
Incorporation
|