Advanced company searchLink opens in new window

A.M.P.H WELDING AND FABRICATION LTD

Company number 09002878

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 MR04 Satisfaction of charge 090028780001 in full
18 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
25 Feb 2019 TM01 Termination of appointment of Yvonne Bower as a director on 1 October 2018
22 May 2018 TM01 Termination of appointment of Ann-Marie Hobson as a director on 12 May 2018
22 May 2018 AP01 Appointment of Mr Martin Peter Hobson as a director on 12 May 2018
22 May 2018 AP01 Appointment of Mrs Yvonne Bower as a director on 12 May 2018
18 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
19 Feb 2018 MR01 Registration of charge 090028780001, created on 13 February 2018
06 Feb 2018 AA Unaudited abridged accounts made up to 30 April 2017
23 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
22 Mar 2016 AD01 Registered office address changed from 4 Tate Road Richmond North Yorkshire DL10 4TY to 23 Station Road Brompton on Swale Richmond North Yorkshire DL10 7HN on 22 March 2016
22 Mar 2016 CH01 Director's details changed for Ann-Marie Hobson on 17 March 2016
17 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Jun 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
10 Jun 2015 CH01 Director's details changed for Ann-Marie Hobson on 31 March 2015
10 Jun 2015 AD01 Registered office address changed from Sedbury Home Farm Gilling West Richmond North Yorkshire DL10 5LF England to 4 Tate Road Richmond North Yorkshire DL10 4TY on 10 June 2015
17 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)