AMTECH DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 03643557 |
Category | Private Limited Company |
Incorporated | 02 Oct 1998 |
Age | 25 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 2 months, 10 days |
SUMMARY
AMTECH DEVELOPMENTS LIMITED is an dissolved private limited company with number 03643557. It was incorporated 25 years, 8 months, 1 day ago, on 02 October 1998 and it was dissolved 4 years, 2 months, 10 days ago, on 24 March 2020. The company address is Unit 9 Coates Industrial Estate Unit 9 Coates Industrial Estate, Byley, CW10 9NT, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Change registered office address company with date old address
Date: 04 Oct 2013
Action Date: 04 Oct 2013
Category: Address
Type: AD01
Old address: 19 Linnet Grove Macclesfield Cheshire SK10 3QS
Change date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Medlicott
Change date: 2009-10-13
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 14 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/00; full list of members
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/11/99--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 09 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 01/10/00 to 31/10/00
Documents
Accounts with accounts type full
Date: 22 Aug 2000
Action Date: 01 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-01
Documents
Legacy
Date: 04 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/99 to 01/10/99
Documents
Legacy
Date: 14 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Legacy
Date: 18 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 18/11/98 from: 1 worsley road lower walton warrington WA4 6EJ
Documents
Legacy
Date: 18 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 02/10/98--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 18 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 12/10/98 from: the studio st. Nicholas close elstree borehamwood hertfordshire WD6 3EW
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DJG ENGINEERING CONSULTANCY LIMITED
207 KNUTSFORD ROAD,CHESHIRE,WA4 2QL
Number: | 06374192 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 26 BASEPOINT BUSINESS CENTRE,IPSWICH,IP3 9BF
Number: | 10855118 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIRST FLOOR 125-135,BRIGHTON,BN1 6AF
Number: | 11470065 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BERNARD HOUSE,LONDON,E1 7NR
Number: | 07341709 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & J PROPERTY MANAGEMENT LIMITED
32 QUEENS ROAD,READING,RG1 4AU
Number: | 07658817 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CLAREMONT BANK,SHREWSBURY,SY1 1RW
Number: | 05244970 |
Status: | ACTIVE |
Category: | Private Limited Company |