AMCO (HULL) LIMITED
Status | DISSOLVED |
Company No. | 02285730 |
Category | Private Limited Company |
Incorporated | 10 Aug 1988 |
Age | 35 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Oct 2011 |
Years | 12 years, 6 months, 29 days |
SUMMARY
AMCO (HULL) LIMITED is an dissolved private limited company with number 02285730. It was incorporated 35 years, 9 months, 9 days ago, on 10 August 1988 and it was dissolved 12 years, 6 months, 29 days ago, on 21 October 2011. The company address is KPMG RESTRUCTURING KPMG RESTRUCTURING, Leeds, LS1 4DW.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2011
Action Date: 15 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-15
Documents
Liquidation voluntary members return of final meeting
Date: 21 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 May 2011
Action Date: 30 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2010
Action Date: 30 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2010
Action Date: 30 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-04-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Nov 2009
Action Date: 30 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-30
Documents
Legacy
Date: 12 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 12/11/2008 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Accounts with made up date
Date: 09 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with made up date
Date: 28 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/06; full list of members
Documents
Accounts with made up date
Date: 19 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 15 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 09 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Certificate change of name company
Date: 20 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fibaflo reinforced plastics limi ted\certificate issued on 20/12/04
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 12 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 20/04/04
Documents
Legacy
Date: 13 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham S60 2AD
Documents
Accounts with accounts type full
Date: 09 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/02; full list of members
Documents
Accounts with accounts type full
Date: 21 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/01; full list of members
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 07 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/00; full list of members
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/99; full list of members
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/98; no change of members
Documents
Accounts with accounts type full
Date: 14 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/97; no change of members
Documents
Legacy
Date: 08 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/96; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 24 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 09 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 26 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/94; no change of members
Documents
Accounts with accounts type full
Date: 14 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 27 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/93; full list of members
Documents
Legacy
Date: 27 Apr 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 30 Mar 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 08 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/92; full list of members
Documents
Legacy
Date: 08 May 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 07 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 12 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 15 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/05/91; no change of members
Documents
Legacy
Date: 01 Mar 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 02 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 01 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/05/90; full list of members
Documents
Legacy
Date: 27 Apr 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 12 Mar 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Aug 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Mar 1989
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Mar 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Mar 1989
Category: Address
Type: 287
Description: Registered office changed on 07/03/89 from: sovereign house south parade leeds
Documents
Legacy
Date: 14 Feb 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 13 Feb 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sovshelfco (no. 15) LIMITED\certificate issued on 14/02/89
Documents
Legacy
Date: 13 Feb 1989
Category: Capital
Type: PUC 2
Description: Wd 01/02/89 ad 31/01/89--------- £ si 499998@1=499998 £ ic 2/500000
Documents
Resolution
Date: 09 Feb 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Feb 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Feb 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 1989
Category: Capital
Type: 123
Description: £ nc 100/500000
Documents
Resolution
Date: 04 Feb 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
2 LAMBSETH ST,SUFFOLK,IP23 7AG
Number: | 05894552 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11902559 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODWILL HEALTHCARE STAFFING LTD
64 BLAKELAND ROAD,BIRMINGHAM,B44 8AR
Number: | 11781789 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAY'S INN SANDWICH & SALAD BAR LTD
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 10776262 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON CONSTRUCTION (SCOTLAND) LTD
3A MUIRSIDE GROVE,DUNFERMLINE,KY12 8RB
Number: | SC594368 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY CLOSE,LANCASTER,LA1 1XB
Number: | 10071134 |
Status: | ACTIVE |
Category: | Private Limited Company |