Advanced company searchLink opens in new window

AMEECO ENGINEERING LIMITED

Company number 09301109

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2022 DS01 Application to strike the company off the register
12 Dec 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
23 Aug 2022 AA Micro company accounts made up to 30 November 2021
13 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 30 November 2019
21 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2019 AA Micro company accounts made up to 30 November 2018
31 Oct 2019 AD01 Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2 Oastfield Close, Spendiff, Cooling, Rochester Kent ME3 8DD on 31 October 2019
28 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
28 Nov 2017 CH01 Director's details changed for Mr Julian Hopper on 28 November 2017
13 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
23 Feb 2015 AD01 Registered office address changed from 2 Oastfield Close Spendiff Cooling Rochester Kent ME3 8DD United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 23 February 2015
07 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-07
  • GBP 100