Advanced company searchLink opens in new window

AMAC ASBESTOS REMOVAL LTD

Company number 08524104

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)
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
  • GBP 4
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
  • GBP 4
20 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
30 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 4
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
  • MODEL ARTICLES ‐ Model articles adopted