Advanced company searchLink opens in new window

AMK TECHNICAL LTD

Company number 08993106

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 11 April 2021 with updates
11 May 2021 PSC04 Change of details for Mrs Muriel Margaret Blackledge as a person with significant control on 11 April 2021
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
16 Dec 2020 AD01 Registered office address changed from 94 Queens Road Clifton Bristol BS8 1NF England to B7 Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 16 December 2020
21 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 11 April 2019 with updates
25 Oct 2018 AA Micro company accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
02 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
19 Feb 2016 AD01 Registered office address changed from B7 Kestrel Court Harbour Road Portishead Bristol BS20 7AN to 94 Queens Road Clifton Bristol BS8 1NF on 19 February 2016
23 Nov 2015 TM01 Termination of appointment of Andrea Mary Kirk as a director on 23 November 2015
14 Oct 2015 TM01 Termination of appointment of Michael Arnold Blackledge as a director on 14 October 2015
08 Oct 2015 AP01 Appointment of Mrs Muriel Margaret Blackledge as a director on 5 October 2015
07 Oct 2015 AP01 Appointment of Mr Michael Arnold Blackledge as a director on 25 September 2015
02 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
25 Feb 2015 AD01 Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to B7 Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 25 February 2015