AMF CONTRACTORS LIMITED

Evergreen House North Evergreen House North, London, NW1 2DX
StatusDISSOLVED
Company No.06714325
CategoryPrivate Limited Company
Incorporated03 Oct 2008
Age15 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution14 Apr 2021
Years3 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

Gazette dissolved liquidation

Date: 14 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary resignation liquidator

Date: 20 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Nov 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Colin Knights

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul charles

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed andrew frost

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mark frost

Documents

View document PDF

Incorporation company

Date: 03 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORRECTHUB LTD

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

PINOY SALSA LIMITED

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

SINC KITCHENS LIMITED

10 PILOTS VIEW,BELFAST,BT3 9LE

Number:NI605554
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