AMSON ELECTRICAL LIMITED

Unit A 82 James Carter Road James Carter Road Unit A 82 James Carter Road James Carter Road, Bury St. Edmunds, IP28 7DE, Suffolk, England
StatusDISSOLVED
Company No.06659893
CategoryPrivate Limited Company
Incorporated30 Jul 2008
Age15 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 15 days

SUMMARY

AMSON ELECTRICAL LIMITED is an dissolved private limited company with number 06659893. It was incorporated 15 years, 10 months, 9 days ago, on 30 July 2008 and it was dissolved 1 year, 4 months, 15 days ago, on 24 January 2023. The company address is Unit A 82 James Carter Road James Carter Road Unit A 82 James Carter Road James Carter Road, Bury St. Edmunds, IP28 7DE, Suffolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Mark Anthony Amatt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-26

New address: Unit a 82 James Carter Road James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE

Old address: 104 Sherwood Street Warsop Mansfield NG20 0JT England

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-01

Psc name: Mark Anthony Amatt

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

New address: 104 Sherwood Street Sherwood Street Warsop Mansfield NG20 0JT

Old address: 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 30 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-30

Psc name: Mr Darran William Stevenson

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 30 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Anthony Amatt

Change date: 2017-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-11

Old address: 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ

New address: 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Mr Darran William Stevenson

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Amatt

Change date: 2010-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / darren stevenson / 30/07/2008

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 30 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

122-124 BLACKSTOCK ROAD LIMITED

WESTWARD ROSE LTD NETWORK HOUSE,MALDON,CM9 4LQ

Number:09912947
Status:ACTIVE
Category:Private Limited Company

BLACK LACE LTD

10 BARTON ROAD,MIDDLESBROUGH,TS2 1RY

Number:10367759
Status:ACTIVE
Category:Private Limited Company

CLARKE'S K9 CARE LIMITED

1 FUNTON COTTAGES SHEERNESS ROAD,SITTINGBOURNE,ME9 7EG

Number:10263270
Status:ACTIVE
Category:Private Limited Company

COBRA GLOBAL CONSULTING LIMITED

73 HOWARD ROAD,LEICESTER,LE2 1XN

Number:07307134
Status:ACTIVE
Category:Private Limited Company

CULRAIN SOFTWARE LIMITED

6 POOLE ROAD,DORSET,BH21 1QE

Number:04265073
Status:ACTIVE
Category:Private Limited Company

RSK PROPERTIES LLP

6 FOREST ROAD,LOUGHBOROUGH,LE11 3NP

Number:OC349807
Status:ACTIVE
Category:Limited Liability Partnership

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