AMC CONTROLS & INSTRUMENTATION LIMITED

The Poplars The Poplars, Brigg, DN20 8NQ, South Humberside
StatusDISSOLVED
Company No.06339325
CategoryPrivate Limited Company
Incorporated09 Aug 2007
Age16 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 9 months, 10 days

SUMMARY

AMC CONTROLS & INSTRUMENTATION LIMITED is an dissolved private limited company with number 06339325. It was incorporated 16 years, 9 months, 7 days ago, on 09 August 2007 and it was dissolved 4 years, 9 months, 10 days ago, on 06 August 2019. The company address is The Poplars The Poplars, Brigg, DN20 8NQ, South Humberside.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ann Marie Coleman

Change date: 2017-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-18

Officer name: Gary Coleman

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-17

Officer name: Ann-Marie Coleman

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gary Coleman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from the stables, the old stackyard wrawby brigg north lincolnshire DN20 8RH

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/08 to 31/07/08

Documents

View document PDF

Incorporation company

Date: 09 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKWITH LOCK & SAFE LIMITED

28-30 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DA

Number:06971417
Status:ACTIVE
Category:Private Limited Company

GENERAL PRACTICE TASK FORCE (GPTF) LIMITED

HERITAGE GATE, NORMAN HOUSE, GROUND FLOOR,DERBY,DE1 1NU

Number:08719490
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

O'SHEA PROPERTIES LIMITED

KENILWORTH,DENMEAD,PO7 6NU

Number:04444221
Status:ACTIVE
Category:Private Limited Company

OAKLANDS SUPPORT LIMITED

THE MILLS,DERBY,DE1 2RJ

Number:09887460
Status:ACTIVE
Category:Private Limited Company

PURIFY CLEANING SERVICES AND MANAGEMENT LTD.

19 BOWERMAN AVENUE,LONDON,SE14 6JG

Number:07043710
Status:ACTIVE
Category:Private Limited Company

RAWAN STYLES LIMITED

4 KINGS PLACE,GLASGOW,G22 6LL

Number:SC609822
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