AMT PROJECT SERVICES LTD

50 Arnfield Drive Hilton, Derby, DE65 5AA, Derbyshire, England
StatusDISSOLVED
Company No.10502623
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 2 months, 26 days

SUMMARY

AMT PROJECT SERVICES LTD is an dissolved private limited company with number 10502623. It was incorporated 7 years, 5 months, 2 days ago, on 29 November 2016 and it was dissolved 4 years, 2 months, 26 days ago, on 04 February 2020. The company address is 50 Arnfield Drive Hilton, Derby, DE65 5AA, Derbyshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Elizabeth Tolley

Termination date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Tolley

Change date: 2018-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-04

Officer name: Mrs Zoe Elizabeth Tolley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Old address: PO Box DE65 5AA 50 50 Arnfield Drive Hilton Derby Derbyshire DE65 5AA United Kingdom

New address: 50 Arnfield Drive Hilton Derby Derbyshire DE65 5AA

Change date: 2018-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2018

Action Date: 15 Jul 2018

Category: Address

Type: AD01

New address: PO Box DE65 5AA 50 50 Arnfield Drive Hilton Derby Derbyshire DE65 5AA

Old address: 95 Avon Way Hilton Derby Derbyshire DE65 5AE England

Change date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Elizabeth Tolley

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Elizabeth Tolley

Appointment date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zoe Elizabeth Tolley

Appointment date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 29 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-29

Psc name: Zoe Elizabeth Tolley

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2GETHER GROUP LIMITED

25 DAISY STREET,,G42 8JN

Number:SC294122
Status:ACTIVE
Category:Private Limited Company

FAMILY VOICES = FAMILY CHOICES LTD

SOUTHMEAD CHILDRENS CENTRE LICKERS LANE,PRESCOT,L35 3XZ

Number:07669109
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HALAS HOMES

HALAS HOME,HALESOWEN,B63 4JX

Number:02236170
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HRF ELECTRICAL LTD

CANADA HOUSE,MAIDSTONE,ME16 0LS

Number:10627675
Status:ACTIVE
Category:Private Limited Company

JOHN CLARK (METAL BOXES) LIMITED

UPPER HILL FARM BUILDINGS,LEIGH,WR6 5JU

Number:05074098
Status:ACTIVE
Category:Private Limited Company

LM ACOUSTICS LIMITED

10 MARKET PLACE,EAST FINCHLEY,N2 8BB

Number:10458702
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