Advanced company searchLink opens in new window

A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED

Company number 02362540

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2021 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 12 December 2019
21 Jan 2019 AD01 Registered office address changed from Unit 10 Freemans Parc Penarth Road Cardiff CF11 8EQ Wales to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on 21 January 2019
08 Jan 2019 LIQ02 Statement of affairs
08 Jan 2019 600 Appointment of a voluntary liquidator
08 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-13
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
27 Mar 2018 AD02 Register inspection address has been changed from Freemans House Freemans Parc Penarth Road Cardiff CF11 8EQ Wales to Unit 10 Penarth Road Cardiff CF11 8EQ
21 Jun 2017 TM02 Termination of appointment of Jean Lesley Wilson as a secretary on 23 May 2017
21 Jun 2017 AP01 Appointment of Mrs Jennifer Cora Thomas as a director on 23 May 2017
05 May 2017 AA Total exemption small company accounts made up to 30 September 2016
02 May 2017 AD01 Registered office address changed from 3 Brindley Road Cardiff South Glamorgan CF11 8TX to Unit 10 Freemans Parc Penarth Road Cardiff CF11 8EQ on 2 May 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
31 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
10 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Nov 2015 AD03 Register(s) moved to registered inspection location Freemans House Freemans Parc Penarth Road Cardiff CF11 8EQ
26 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
12 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
16 May 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
08 Apr 2013 AD02 Register inspection address has been changed