KNAUF AMF CEILINGS LIMITED

Harman House, 2nd Floor Harman House, 2nd Floor, Uxbridge, UB8 1QQ, Middlesex, United Kingdom
StatusDISSOLVED
Company No.03518492
CategoryPrivate Limited Company
Incorporated23 Feb 1998
Age26 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 8 months, 24 days

SUMMARY

KNAUF AMF CEILINGS LIMITED is an dissolved private limited company with number 03518492. It was incorporated 26 years, 3 months, 19 days ago, on 23 February 1998 and it was dissolved 1 year, 8 months, 24 days ago, on 20 September 2022. The company address is Harman House, 2nd Floor Harman House, 2nd Floor, Uxbridge, UB8 1QQ, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 01 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-13

New address: Harman House, 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ

Old address: 1 Swan Road South West Industrial Estate Peterlee County Durham SR8 2HS

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 23 Sep 2014

Category: Capital

Type: SH01

Capital : 2,378,861 GBP

Date: 2014-09-23

Documents

View document PDF

Resolution

Date: 11 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Old address: Ground Floor Thames House 5-6 Church Street Twickenham TW1 3NJ

Change date: 2014-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change sail address company with old address

Date: 15 Jan 2013

Category: Address

Type: AD02

Old address: 12 York Gate London NW1 4QS United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter John Symons

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Harris

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 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: 31 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eduard Hable

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Wenig

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Move registers to sail company

Date: 13 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 13 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 13 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 13 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed peter harris

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stuart brown

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 11/01/07 from: unit 10 tideway yard 125 mortlake high street barnes london SW14 8SN

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amf ceilings LIMITED\certificate issued on 05/01/07

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Accounts

Type: 244

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

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 15/04/02 from: 28 sheen lane mortlake court mortlake london, SW14 8LW

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/99 to 31/12/98

Documents

View document PDF

Miscellaneous

Date: 31 Oct 1998

Category: Miscellaneous

Type: MISC

Description: Amending 882(r) 16/4/98 19,999

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 16/04/98--------- £ si 19999@1=19999 £ ic 1/20000

Documents

View document PDF

Incorporation company

Date: 23 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE PHOENIX YACHTS LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:08061463
Status:ACTIVE
Category:Private Limited Company

COVAULT POLMADIE LIMITED

FIRST FLOOR,GLASGOW,G1 3PT

Number:SC610139
Status:ACTIVE
Category:Private Limited Company

I LOVE CHEER LIMITED

THE STUDIO 2A MERLE AVENUE,UXBRIDGE,UB9 6DG

Number:08057700
Status:ACTIVE
Category:Private Limited Company

NEWMORE LIMITED

CITYWIDE ESTATES 1016 CATHCART ROAD,GLASGOW,G42 9XL

Number:SC259163
Status:ACTIVE
Category:Private Limited Company

NG ARCHITECH SOLUTIONS LTD

K & B ACCOUNTANCY GROUP THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:08764456
Status:ACTIVE
Category:Private Limited Company

OPENSPACESERVICES LIMITED

11 THRAPSTON ROAD,KETTERING,NN14 4HY

Number:04459462
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