- Company Overview for AMK TECHNICAL LTD (08993106)
- Filing history for AMK TECHNICAL LTD (08993106)
- People for AMK TECHNICAL LTD (08993106)
- More for AMK TECHNICAL LTD (08993106)
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
|
|
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
|
|
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 |