Advanced company searchLink opens in new window

A&M STEEL STRUCTURES LIMITED

Company number 06782021

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2012 AA Total exemption small company accounts made up to 31 January 2011
11 Jul 2012 TM01 Termination of appointment of Mark Rigby as a director
11 Jul 2012 AP01 Appointment of Mr Martin David Hodgson as a director
11 Apr 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
09 Apr 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
21 May 2010 AD01 Registered office address changed from Kershaw House 80 Fitzwilliam Street Huddersfield West Yorkshire HD1 5BB on 21 May 2010
21 May 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Jan 2009 NEWINC Incorporation