AM CONSTRUCTION PROJECTS SERVICES LIMITED

Register to unlock more data on OkredoRegister

AM CONSTRUCTION PROJECTS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07310242

Incorporation date

09/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2010)
dot icon22/10/2025
Liquidators' statement of receipts and payments to 2025-09-03
dot icon16/12/2024
Removal of liquidator by court order
dot icon04/12/2024
Appointment of a voluntary liquidator
dot icon23/09/2024
Liquidators' statement of receipts and payments to 2024-09-03
dot icon23/11/2023
Liquidators' statement of receipts and payments to 2023-09-03
dot icon06/11/2023
Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-06
dot icon02/11/2022
Liquidators' statement of receipts and payments to 2022-09-03
dot icon04/11/2021
Liquidators' statement of receipts and payments to 2021-09-03
dot icon27/10/2020
Liquidators' statement of receipts and payments to 2020-09-03
dot icon16/09/2019
Registered office address changed from Suite 9 Space House Abbey Road Park Royal London Greater London NW10 7SU to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2019-09-16
dot icon13/09/2019
Statement of affairs
dot icon13/09/2019
Appointment of a voluntary liquidator
dot icon13/09/2019
Resolutions
dot icon29/07/2019
Micro company accounts made up to 2018-06-30
dot icon29/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-06-30
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-07-31
dot icon30/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-07-31
dot icon30/04/2018
Previous accounting period extended from 2017-07-31 to 2017-08-31
dot icon03/03/2018
Compulsory strike-off action has been discontinued
dot icon02/03/2018
Confirmation statement made on 2017-11-12 with no updates
dot icon22/02/2018
Compulsory strike-off action has been suspended
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/02/2017
Compulsory strike-off action has been discontinued
dot icon15/02/2017
Confirmation statement made on 2016-11-12 with updates
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon27/09/2014
Termination of appointment of County West Secretarial Services Limited as a secretary on 2014-09-25
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/09/2013
Registered office address changed from 203 Kilburn High Road London Greater London NW6 7HY on 2013-09-06
dot icon27/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/04/2013
Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom on 2013-04-24
dot icon11/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon21/06/2012
Total exemption full accounts made up to 2011-07-31
dot icon08/06/2012
Director's details changed for Arkadiusz Marczewski on 2012-05-01
dot icon18/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon18/07/2011
Appointment of Arkadiusz Marczewski as a director
dot icon18/07/2011
Termination of appointment of Sebastian Marczewski as a director
dot icon05/01/2011
Appointment of Sebastian Jan Marczewski as a director
dot icon05/01/2011
Termination of appointment of Arkadiusz Marczewski as a director
dot icon20/07/2010
Termination of appointment of Paul Manley as a director
dot icon20/07/2010
Appointment of Arkadiusz Marczewski as a director
dot icon09/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
12/11/2019
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
dot iconNext due on
31/03/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marczewski, Arkadiusz Marian
Director
09/07/2010 - 20/12/2010
15
Manley, Paul James
Director
09/07/2010 - 09/07/2010
136
Mr Arkadiusz Marian Marczewski
Director
01/07/2011 - Present
14
Marczewski, Sebastian Jan
Director
20/12/2010 - 01/07/2011
-
COUNTY WEST SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/07/2010 - 25/09/2014
122

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM CONSTRUCTION PROJECTS SERVICES LIMITED

AM CONSTRUCTION PROJECTS SERVICES LIMITED is an(a) Liquidation company incorporated on 09/07/2010 with the registered office located at Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AM CONSTRUCTION PROJECTS SERVICES LIMITED?

toggle

AM CONSTRUCTION PROJECTS SERVICES LIMITED is currently Liquidation. It was registered on 09/07/2010 .

Where is AM CONSTRUCTION PROJECTS SERVICES LIMITED located?

toggle

AM CONSTRUCTION PROJECTS SERVICES LIMITED is registered at Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QS.

What does AM CONSTRUCTION PROJECTS SERVICES LIMITED do?

toggle

AM CONSTRUCTION PROJECTS SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AM CONSTRUCTION PROJECTS SERVICES LIMITED?

toggle

The latest filing was on 22/10/2025: Liquidators' statement of receipts and payments to 2025-09-03.