AMF CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 06714325 |
Category | Private Limited Company |
Incorporated | 03 Oct 2008 |
Age | 15 years, 7 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 14 Apr 2021 |
Years | 3 years, 1 month, 18 days |
SUMMARY
AMF CONTRACTORS LIMITED is an dissolved private limited company with number 06714325. It was incorporated 15 years, 7 months, 30 days ago, on 03 October 2008 and it was dissolved 3 years, 1 month, 18 days ago, on 14 April 2021. The company address is Evergreen House North Evergreen House North, London, NW1 2DX.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2020
Action Date: 08 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-08
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-24
Old address: Acre House 11-15 William Road London NW1 3ER
New address: Evergreen House North Grafton Place London NW1 2DX
Documents
Liquidation voluntary resignation liquidator
Date: 20 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2019
Action Date: 08 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-08
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 26 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jan 2018
Action Date: 08 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Dec 2016
Action Date: 08 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-08
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-20
New address: Acre House 11-15 William Road London NW1 3ER
Old address: Bromeswell Corner Bromeswell Woodbridge Suffolk IP12 2PG
Documents
Liquidation voluntary statement of affairs with form attached
Date: 18 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 18 Nov 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 21 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Change person director company with change date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mark Frost
Change date: 2015-03-20
Documents
Change person director company with change date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-20
Officer name: Mr Mark William Frost
Documents
Dissolved compulsory strike off suspended
Date: 04 Mar 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 17 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Change registered office address company with date old address
Date: 06 Oct 2011
Action Date: 06 Oct 2011
Category: Address
Type: AD01
Old address: Berkeley Coach House Woods Hill Limpley Stoke Bath Wiltshire BA2 7FS
Change date: 2011-10-06
Documents
Appoint person secretary company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Colin Knights
Documents
Change person director company with change date
Date: 06 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-29
Officer name: Mr Mark Frost
Documents
Change person director company with change date
Date: 06 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-29
Officer name: Andrew Frost
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type dormant
Date: 05 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul charles
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed andrew frost
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mark frost
Documents
Some Companies
82 HALESWORTH ROAD,ROMFORD,RM3 8QD
Number: | 11963128 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILES FORD CRUSH RESOURCES LTD
24 EIGHTH AVENUE,LONDON,E12 5JN
Number: | 07825123 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HAMMER AND CO CAPITAL RESOURCES LIMITED
20 MARLBOROUGH COURT,OXFORD,OX2 0QT
Number: | 06753279 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG
Number: | 10497996 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROLLITS COMPANY SECRETARIES YORK LIMITED
FORSYTH HOUSE ALPHA COURT,YORK,YO32 9WN
Number: | 03934287 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PILOTS VIEW,BELFAST,BT3 9LE
Number: | NI605554 |
Status: | ACTIVE |
Category: | Private Limited Company |