Advanced company searchLink opens in new window

AMPCO 106 LIMITED

Company number 09050978

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)
24 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2023 TM01 Termination of appointment of Gavin John Bewley as a director on 22 June 2023
23 Jun 2023 TM01 Termination of appointment of Colin Rodney Keal as a director on 22 June 2023
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 31 March 2021
09 Dec 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 May 2020
22 Feb 2021 MR01 Registration of charge 090509780005, created on 22 February 2021
12 Feb 2021 PSC05 Change of details for Ampco 144 Limited as a person with significant control on 22 January 2020
19 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 Jan 2020 AD01 Registered office address changed from 3a and 3B Ebenezer Street Birkenhead CH24 1NH England to 4 Bank Court Weldon Road Loughborough LE11 5RF on 22 January 2020
22 Jan 2020 AP01 Appointment of Mr Miles Tudor as a director on 28 November 2019
22 Jan 2020 TM01 Termination of appointment of Mark Bernard Franckel as a director on 28 November 2019
22 Jan 2020 AP01 Appointment of Mr Colin Rodney Keal as a director on 28 November 2019
22 Jan 2020 AP01 Appointment of Mr Gavin John Bewley as a director on 28 November 2019
22 Jan 2020 PSC07 Cessation of Arlington Aerospace Limited as a person with significant control on 28 November 2019
22 Jan 2020 PSC02 Notification of Ampco 144 Limited as a person with significant control on 28 November 2019
17 Dec 2019 MR01 Registration of charge 090509780004, created on 28 November 2019
06 Dec 2019 MR01 Registration of charge 090509780003, created on 28 November 2019
29 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 21/05/2017
21 Aug 2019 TM01 Termination of appointment of Simon George Greenhalgh as a director on 14 July 2019
13 Jun 2019 AAMD Amended micro company accounts made up to 31 May 2018