AMG ELECTRONICS LTD

C/O Armstrong Watson 3rd Floor C/O Armstrong Watson 3rd Floor, Leeds, LS1 5QS
StatusDISSOLVED
Company No.04469889
CategoryPrivate Limited Company
Incorporated26 Jun 2002
Age21 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution01 Sep 2022
Years1 year, 8 months, 15 days

SUMMARY

AMG ELECTRONICS LTD is an dissolved private limited company with number 04469889. It was incorporated 21 years, 10 months, 20 days ago, on 26 June 2002 and it was dissolved 1 year, 8 months, 15 days ago, on 01 September 2022. The company address is C/O Armstrong Watson 3rd Floor C/O Armstrong Watson 3rd Floor, Leeds, LS1 5QS.



Company Fillings

Gazette dissolved liquidation

Date: 01 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 01 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 26 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 06 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 31 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 17 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-06

Old address: Unit 1 Vulcan Court Hermitage Industrial Estate Atlas Road, Coalville Leicestershire LE67 3FW

New address: C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-19

Officer name: Ryan Anthony Albutt

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Amg Developments Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Paul John Ketteridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Caroline Susan Hunt

Appointment date: 2015-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Anthony Albutt

Appointment date: 2015-03-20

Documents

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Ketteridge

Appointment date: 2015-03-20

Documents

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044698890004

Charge creation date: 2014-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Bates

Documents

View document PDF

Resolution

Date: 16 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044698890003

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Grewcock

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Grewcock

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Grewcock

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Bates

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044698890002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Move registers to sail company

Date: 29 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Michael Grewcock

Change date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beverley Ann Armston

Change date: 2009-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 21/09/07 from: unit 5 stephenson court brindley road stephenson industrial estate coalville leicestershire LE67 3HG

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 21/09/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 22/07/03 from: 22 keats lane, earl shilton leicester leicestershire LE9 7DQ

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & J PROPERTIES LTD

113 WALLASEY ROAD,WALLASEY,CH44 2AA

Number:08796508
Status:ACTIVE
Category:Private Limited Company

JCL DRIVING LIMITED

THE OFFICE FFORDD PENTRE BACH,MOLD,CH7 4EG

Number:10254557
Status:ACTIVE
Category:Private Limited Company

K&J BROMPTON LIMITED

124 FINCHLEY ROAD,LONDON,NW3 5JS

Number:09422498
Status:ACTIVE
Category:Private Limited Company

NDP FINANCIAL CONSULTANCY LIMITED

20 ATHOKE CROFT,HOOK,RG27 9UE

Number:10417506
Status:ACTIVE
Category:Private Limited Company

STUART LARKIN AND ASSOCIATES LIMITED

265 COWLEY ROAD,OXFORD,OX4 1XQ

Number:04622457
Status:ACTIVE
Category:Private Limited Company

TECHNICAL RECRUITMENT LIMITED

230 THE VILLAGE,LUTON,LU2 8DL

Number:04379653
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