A.M.C. CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

A.M.C. CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03494668

Incorporation date

18/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield, South Yorkshire S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1998)
dot icon20/06/2017
Final Gazette dissolved following liquidation
dot icon20/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon21/04/2016
Liquidators' statement of receipts and payments to 2016-02-25
dot icon21/04/2016
Liquidators' statement of receipts and payments to 2015-08-25
dot icon02/12/2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 2015-12-03
dot icon01/04/2015
Liquidators' statement of receipts and payments to 2015-02-25
dot icon09/10/2014
Liquidators' statement of receipts and payments to 2014-08-25
dot icon27/03/2014
Liquidators' statement of receipts and payments to 2014-02-25
dot icon10/09/2013
Liquidators' statement of receipts and payments to 2013-08-25
dot icon27/03/2013
Liquidators' statement of receipts and payments to 2013-02-25
dot icon25/09/2012
Liquidators' statement of receipts and payments to 2012-08-25
dot icon21/03/2012
Liquidators' statement of receipts and payments to 2012-02-25
dot icon20/09/2011
Liquidators' statement of receipts and payments to 2011-08-25
dot icon27/03/2011
Liquidators' statement of receipts and payments to 2011-02-25
dot icon21/09/2010
Liquidators' statement of receipts and payments to 2010-08-25
dot icon24/03/2010
Liquidators' statement of receipts and payments to 2010-02-25
dot icon28/09/2009
Liquidators' statement of receipts and payments to 2009-08-25
dot icon18/03/2009
Liquidators' statement of receipts and payments to 2009-02-25
dot icon04/03/2008
Statement of affairs with form 4.19
dot icon04/03/2008
Resolutions
dot icon04/03/2008
Appointment of a voluntary liquidator
dot icon07/02/2008
Registered office changed on 08/02/08 from: 10 dashwood avenue high wycombe buckinghamshire HP12 3DN
dot icon06/01/2008
Director resigned
dot icon07/02/2007
Return made up to 19/01/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/02/2005
Return made up to 19/01/05; full list of members
dot icon30/11/2004
Ad 02/01/04--------- £ si 100@1
dot icon03/08/2004
Partial exemption accounts made up to 2003-06-30
dot icon06/02/2004
Return made up to 19/01/04; full list of members
dot icon19/01/2003
Return made up to 19/01/03; full list of members
dot icon25/11/2002
Partial exemption accounts made up to 2002-06-30
dot icon11/09/2002
New director appointed
dot icon13/02/2002
Return made up to 19/01/02; full list of members
dot icon04/12/2001
Partial exemption accounts made up to 2001-06-30
dot icon23/01/2001
Return made up to 19/01/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-06-30
dot icon08/02/2000
Return made up to 19/01/00; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-06-30
dot icon26/10/1999
Accounting reference date extended from 31/01/99 to 30/06/99
dot icon10/02/1999
Return made up to 19/01/99; full list of members
dot icon15/04/1998
New director appointed
dot icon11/03/1998
Certificate of change of name
dot icon15/02/1998
Secretary resigned
dot icon15/02/1998
Director resigned
dot icon15/02/1998
New director appointed
dot icon15/02/1998
New secretary appointed
dot icon15/02/1998
Registered office changed on 16/02/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon18/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
19/01/1998 - 13/02/1998
4516
Cole, Angela Patricia
Director
01/03/1998 - 01/07/2007
1
Cole, Michael Joseph
Director
13/02/1998 - Present
2
Horwood, Christopher
Director
06/04/2002 - Present
-
Cole, Angela Patricia
Secretary
13/02/1998 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.M.C. CONSTRUCTION LIMITED

A.M.C. CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 18/01/1998 with the registered office located at Kendal House, 41 Scotland Street, Sheffield, South Yorkshire S3 7BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.M.C. CONSTRUCTION LIMITED?

toggle

A.M.C. CONSTRUCTION LIMITED is currently Dissolved. It was registered on 18/01/1998 and dissolved on 20/06/2017.

Where is A.M.C. CONSTRUCTION LIMITED located?

toggle

A.M.C. CONSTRUCTION LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield, South Yorkshire S3 7BS.

What does A.M.C. CONSTRUCTION LIMITED do?

toggle

A.M.C. CONSTRUCTION LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for A.M.C. CONSTRUCTION LIMITED?

toggle

The latest filing was on 20/06/2017: Final Gazette dissolved following liquidation.