AMEC KAZAKHSTAN HOLDINGS LIMITED

Booths Park Booths Park, Knutsford, WA16 8QZ, Cheshire
StatusDISSOLVED
Company No.04530056
CategoryPrivate Limited Company
Incorporated09 Sep 2002
Age21 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 18 days

SUMMARY

AMEC KAZAKHSTAN HOLDINGS LIMITED is an dissolved private limited company with number 04530056. It was incorporated 21 years, 8 months, 5 days ago, on 09 September 2002 and it was dissolved 2 years, 18 days ago, on 26 April 2022. The company address is Booths Park Booths Park, Knutsford, WA16 8QZ, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Legacy

Date: 09 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-06-09

Documents

View document PDF

Legacy

Date: 09 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/06/21

Documents

View document PDF

Resolution

Date: 09 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-01

Capital : 8,200,001 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Watson

Termination date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Gordon Dagleish

Appointment date: 2020-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amec Nominees Limited

Termination date: 2020-08-11

Documents

View document PDF

Legacy

Date: 10 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Capital

Type: SH19

Capital : 6,200,001 GBP

Date: 2020-07-10

Documents

View document PDF

Legacy

Date: 10 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/06/20

Documents

View document PDF

Resolution

Date: 10 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 22 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 09 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 09 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2018

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Amec Foster Wheeler Limited

Change date: 2017-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-23

Psc name: Amec Foster Wheeler Plc

Documents

View document PDF

Legacy

Date: 11 Jun 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 11 Jun 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 11 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-16

Officer name: Iain Angus Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-16

Officer name: Jennifer Ann Warburton

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William George Setter

Appointment date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Richmond Ling

Termination date: 2017-11-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 24 Jul 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 24 Jul 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-22

Officer name: Mrs Jennifer Ann Warburton

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-22

Officer name: Christopher Laskey Fidler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Legacy

Date: 26 May 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 26 May 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 26 May 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Richmond Ling

Appointment date: 2015-07-08

Documents

View document PDF

Legacy

Date: 06 Jul 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 06 Jul 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: John Michael Douglas Young

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Legacy

Date: 07 May 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 07 May 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 07 May 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2013

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: 14 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2012

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-26

Officer name: Mr Mark James Watson

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2012

Action Date: 25 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-25

Capital : 6,200,002 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 10 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: 15 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 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: 21 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Douglas Young

Change date: 2010-09-24

Documents

View document PDF

Auditors resignation company

Date: 24 Jan 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 14 Dec 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Douglas Young

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Watson

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 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: 28 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christpher Laskey Fidler

Change date: 2010-06-08

Documents

View document PDF

Change corporate director company with change date

Date: 25 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-06-08

Officer name: Amec Nominees Limited

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed christopher laskey fidler

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary colin fellowes

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed widedate LIMITED\certificate issued on 15/06/06

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/05/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Resolution

Date: 30 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BARBERS INC. LIMITED

8 MAIN STREET,BONNYBRIDGE,FK4 1BT

Number:SC302820
Status:ACTIVE
Category:Private Limited Company

D & M TANKERS LTD

2 MASEFIELD AVENUE,LEICESTERSHIRE,LE19 4QS

Number:06185413
Status:ACTIVE
Category:Private Limited Company
Number:CS001202
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

JO JO TAXIS LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:10211057
Status:ACTIVE
Category:Private Limited Company

LEDAIR LIMITED

20 CHAPEL LANE,PRESTON,PR4 5EB

Number:02922428
Status:ACTIVE
Category:Private Limited Company

PETRUTA TOMA LTD

28 STAR & GARTER ROAD,STOKE-ON-TRENT,ST3 7HS

Number:11903835
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