Advanced company searchLink opens in new window

AMTECH TRUSTEES LIMITED

Company number 06516344

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2017 DS01 Application to strike the company off the register
18 Jul 2017 AA Accounts for a dormant company made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
17 Nov 2015 AUD Auditor's resignation
14 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
04 Mar 2015 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
04 Mar 2015 CH01 Director's details changed for John Ernest Huey 111 on 1 February 2015
04 Mar 2015 AD02 Register inspection address has been changed from Bank House 171 Midsummer Boulevard Milton Keynes Bucks MK9 1EB United Kingdom to 100 New Bridge Street London EC4V 6JA
25 Nov 2014 AP03 Appointment of James Anthony Kirkland as a secretary
25 Nov 2014 AP01 Appointment of James Anthony Kirkland as a director
25 Nov 2014 TM02 Termination of appointment of Timothy Mark Holland as a secretary on 7 November 2014
25 Nov 2014 AP03 Appointment of James Anthony Kirkland as a secretary on 7 November 2014
25 Nov 2014 AP01 Appointment of James Anthony Kirkland as a director on 7 November 2014
25 Nov 2014 AP01 Appointment of Steven Walter Berglund as a director on 7 November 2014
25 Nov 2014 AP01 Appointment of John Ernest Huey 111 as a director on 7 November 2014
24 Nov 2014 TM01 Termination of appointment of Timothy Mark Holland as a director on 7 November 2014
24 Nov 2014 TM01 Termination of appointment of Nicholas Anthony Harper as a director on 7 November 2014
23 Sep 2014 AP01 Appointment of Mr Nicholas Anthony Harper as a director on 22 September 2014
23 Sep 2014 TM01 Termination of appointment of Mark Tindall as a director on 12 September 2014
22 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014