AMCE CONSTRUCTION LIMITED
Status | LIQUIDATION |
Company No. | 03920938 |
Category | Private Limited Company |
Incorporated | 07 Feb 2000 |
Age | 24 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
AMCE CONSTRUCTION LIMITED is an liquidation private limited company with number 03920938. It was incorporated 24 years, 3 months, 25 days ago, on 07 February 2000. The company address is Alma Park Woodwy Lane Alma Park Woodwy Lane, Lutterworth, LE17 5FB.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 27 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 27 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jun 2023
Action Date: 27 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jul 2022
Action Date: 27 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2021
Action Date: 27 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-27
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Address
Type: AD01
Old address: Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB
New address: Alma Park Woodwy Lane Claybrooke Parva Lutterworth LE17 5FB
Change date: 2020-06-29
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-18
New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB
Old address: Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB
Old address: C/O Fa Simms Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB
Change date: 2020-06-16
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-15
Old address: Edwards Centre the Horsefair Hinckley Leicestershire LE10 0AN
New address: C/O Fa Simms Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 10 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 10 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/01; full list of members
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 11/02/00 from: 12-14 saint mary street newport salop TF10 7AB
Documents
Some Companies
LISCARD BUSINESS CENTRE THE OLD SCHOOL,WALLASEY,CH44 5TN
Number: | 06695017 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 09819815 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL004999 |
Status: | ACTIVE |
Category: | Limited Partnership |
LONG TABLE PRODUCTIONS LIMITED
UNIT 3 DEANERY COURT,NORTHAMPTON,NN7 2DT
Number: | 10166981 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SPLOTT ROAD,CARDIFF,CF24 1HA
Number: | 11318086 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11378134 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |