AMOCO FABRICS (U.K.) LIMITED

Chertsey Road Chertsey Road, Middlesex, TW16 7BP
StatusDISSOLVED
Company No.01954402
CategoryPrivate Limited Company
Incorporated04 Nov 1985
Age38 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution01 Oct 2018
Years5 years, 7 months, 10 days

SUMMARY

AMOCO FABRICS (U.K.) LIMITED is an dissolved private limited company with number 01954402. It was incorporated 38 years, 6 months, 7 days ago, on 04 November 1985 and it was dissolved 5 years, 7 months, 10 days ago, on 01 October 2018. The company address is Chertsey Road Chertsey Road, Middlesex, TW16 7BP.



Company Fillings

Gazette dissolved liquidation

Date: 01 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2018

Action Date: 21 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2017

Action Date: 21 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 19 Apr 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:co to remove/replace liquidators

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 19 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Feb 2016

Action Date: 21 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2015

Action Date: 21 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2014

Action Date: 21 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2013

Action Date: 21 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-12-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 05 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fearnley

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jens Bertelsen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Harrington

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-07-07

Officer name: Sunbury Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 12 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert Carl Fearnley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yasin Ali

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sunbury Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Eng

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Anthony Rand

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Carl Fearnley

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Christopher Harrington

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director francis starkie

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed christopher kuangcheng gerald eng

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrea thomas

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrea margaret thomas

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary janet elvidge

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Resolution

Date: 15 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 13 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 29/03/99 from: amoco house west gate ealing london W5 1XL

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

Number:10948028
Status:ACTIVE
Category:Private Limited Company

BAILLIE SCOTT LEISURE & DEVELOPMENTS LIMITED

SANDFORD HOUSE,NEWPORT ON TAY,DD6 8RG

Number:SC498623
Status:ACTIVE
Category:Private Limited Company

HERNE BAY ICE CREAM LIMITED

16/18 RICHMOND STREET,HERNE BAY,CT6 5LP

Number:11003955
Status:ACTIVE
Category:Private Limited Company

INSPIRE OUTDOORS LTD

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:11803911
Status:ACTIVE
Category:Private Limited Company

L E DOYLE LTD

BAAN SUAN,MONTROSE,DD10 8JA

Number:SC554699
Status:ACTIVE
Category:Private Limited Company

SIMPSON CONSTRUCTION SOLUTIONS LIMITED

4 BARR ROAD,GRAVESEND,DA12 4DY

Number:09533269
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source