Advanced company searchLink opens in new window

ADVANCED MACHINING PRODUCTS LIMITED

Company number 07742331

Filter by category

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)
27 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 26 January 2018
10 Mar 2017 MR04 Satisfaction of charge 077423310001 in full
13 Feb 2017 AD01 Registered office address changed from Unit 7 Brick Street Cleckheaton West Yorkshire BD19 5EH to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 13 February 2017
10 Feb 2017 600 Appointment of a voluntary liquidator
10 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-27
10 Feb 2017 4.20 Statement of affairs with form 4.19
18 Jan 2017 TM01 Termination of appointment of Jason Peter Hardy as a director on 22 November 2016
09 Sep 2016 MR01 Registration of charge 077423310001, created on 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
04 Apr 2016 AP01 Appointment of Mr Jason Peter Hardy as a director on 1 April 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
10 Sep 2015 CH01 Director's details changed for Mr Philip Neil Dickinson on 1 August 2015
05 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
22 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
11 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
14 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
11 May 2012 AD01 Registered office address changed from 88 Hunsworth Lane Cleckheaton West Yorkshire BD19 4EF United Kingdom on 11 May 2012
16 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted