AMC MAINTENANCE REPAIRS AND SERVICES LIMITED

Howbery Business Park Howbery Business Park, Wallingford, OX10 8BA, England
StatusDISSOLVED
Company No.08964887
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 21 days

SUMMARY

AMC MAINTENANCE REPAIRS AND SERVICES LIMITED is an dissolved private limited company with number 08964887. It was incorporated 10 years, 2 months, 20 days ago, on 28 March 2014 and it was dissolved 3 years, 7 months, 21 days ago, on 27 October 2020. The company address is Howbery Business Park Howbery Business Park, Wallingford, OX10 8BA, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

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: 24 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

New address: Howbery Business Park Benson Lane Wallingford OX10 8BA

Old address: 20 High Street Dorchester-on-Thames Wallingford OX10 7HH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: 20 High Street Dorchester-on-Thames Wallingford OX10 7HH

Old address: 12 Pritchard Close Berinsfield Wallingford Oxfordshire OX10 7QW England

Change date: 2017-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma May O'sullivan

Termination date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-02

Old address: 109 Sinodun Road Didcot Oxfordshire OX11 8HH

New address: 12 Pritchard Close Berinsfield Wallingford Oxfordshire OX10 7QW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2015

Action Date: 10 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-10

Old address: 12 Pritchard Close Berinsfield Wallingford Oxon OX10 7QW England

New address: 109 Sinodun Road Didcot Oxfordshire OX11 8HH

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma May O'sullivan

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aiden Patrick O'sullivan

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Adams

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABLE TRENCHING SERVICES LIMITED

BEAUMONT HOUSE,DARLINGTON,DL1 5RW

Number:10905213
Status:ACTIVE
Category:Private Limited Company

CATTERMOLE GROUP LTD

HOMECARE HOUSE,DERBY,DE22 3AX

Number:10900492
Status:ACTIVE
Category:Private Limited Company

CHUNKY MUNKIES LIMITED

803 NEW HEY ROAD,HUDDERSFIELD,HD3 3FF

Number:10789387
Status:ACTIVE
Category:Private Limited Company

ECI 9 FP LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006880
Status:ACTIVE
Category:Limited Partnership

LONDON BUILDING & REFURBISHMENT LTD

FLAT 7 CHILTERN HOUSE,LONDON,N9 0DY

Number:11360846
Status:ACTIVE
Category:Private Limited Company

OPTIMATIC LTD.

FLAT 5 LINKENHOLT MANSIONS,LONDON,W6 0YA

Number:10982224
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