AMT-CARTECH LIMITED

Register to unlock more data on OkredoRegister

AMT-CARTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06058116

Incorporation date

19/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Suite 157 Hayley Court, Linford Wood, Milton Keynes, Buckinghamshire MK14 6GDCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon15/02/2024
Application to strike the company off the register
dot icon12/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon08/08/2023
Accounts for a dormant company made up to 2023-01-31
dot icon17/04/2023
Registered office address changed from 655 Milton Keynes Business Centre Linford Wood Milton Keynes Bucks MK14 6GD England to Suite 157 Hayley Court Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 2023-04-17
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon09/03/2022
Accounts for a dormant company made up to 2022-01-31
dot icon18/02/2022
Registered office address changed from 655 Hayley Court Linford Wood Milton Keynes Bucks MK14 6GD England to 655 Milton Keynes Business Centre Linford Wood Milton Keynes Bucks MK14 6GD on 2022-02-18
dot icon18/02/2022
Registered office address changed from Suite 79 Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD England to 655 Hayley Court Linford Wood Milton Keynes Bucks MK14 6GD on 2022-02-18
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon18/08/2021
Director's details changed for Mr Philip Charles Lindley on 2021-08-15
dot icon18/08/2021
Director's details changed for Mr Philip Charles Lindley on 2021-08-15
dot icon18/08/2021
Change of details for Mr Philip Charles Lindley as a person with significant control on 2021-08-15
dot icon08/04/2021
Registered office address changed from Unit 205 Milton Keynes Business Centre Linford Wood Milton Keynes MK14 6GD England to Suite 79 Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 2021-04-08
dot icon21/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon22/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon21/09/2020
Registered office address changed from C/O Partners in Enterprise First Floor Office 5 Bartholomews Brighton BN1 1HG England to Unit 205 Milton Keynes Business Centre Linford Wood Milton Keynes MK14 6GD on 2020-09-21
dot icon26/02/2020
Micro company accounts made up to 2020-01-31
dot icon21/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon07/06/2019
Micro company accounts made up to 2019-01-31
dot icon22/11/2018
Registered office address changed from C/O Partners in Enterprise Ltd 21-22 Old Steine Brighton BN1 1EL England to C/O Partners in Enterprise First Floor Office 5 Bartholomews Brighton BN1 1HG on 2018-11-22
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon16/03/2018
Micro company accounts made up to 2018-01-31
dot icon18/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon10/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon08/08/2016
Registered office address changed from C/O Partners in Enterprise Ltd 3a South House the Bond Estate Bond Avenue Milton Keynes Buckinghamshire MK1 1SW to C/O Partners in Enterprise Ltd 21-22 Old Steine Brighton BN1 1EL on 2016-08-08
dot icon09/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon10/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon10/09/2014
Registered office address changed from 25 Gable Thorne Wavendon Gate Milton Keynes Buckinghamshire MK7 7RT England to C/O Partners in Enterprise Ltd 3a South House the Bond Estate Bond Avenue Milton Keynes Buckinghamshire MK1 1SW on 2014-09-10
dot icon09/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/09/2013
Registered office address changed from Unit 22 Silverstone Circuit Silverstone Northamptonshire NN12 8TN England on 2013-09-02
dot icon20/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon10/09/2012
Termination of appointment of Sandra Rhodes as a secretary
dot icon20/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon05/09/2011
Register(s) moved to registered office address
dot icon05/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/05/2011
Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England on 2011-05-11
dot icon12/04/2011
Register(s) moved to registered inspection location
dot icon12/04/2011
Register inspection address has been changed
dot icon12/04/2011
Registered office address changed from 1 Burnfoot Cottages Netherton Morpeth Northumberland NE65 7EY on 2011-04-12
dot icon12/04/2011
Director's details changed for Philip Charles Lindley on 2011-04-11
dot icon04/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon01/07/2010
Secretary's details changed for Sandra Edwina Rhodes on 2010-06-15
dot icon10/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon02/11/2009
Director's details changed for Philip Charles Lindley on 2009-10-12
dot icon02/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/03/2009
Registered office changed on 06/03/2009 from 1 burnfoot cottages netherton morpeth northumberland NE65 7EY
dot icon03/03/2009
Registered office changed on 03/03/2009 from 9 arkle court alnwick northumberland NE66 1BS
dot icon03/03/2009
Director's change of particulars / philip lindley / 03/03/2009
dot icon28/11/2008
Return made up to 07/11/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/01/2008
Return made up to 20/12/07; full list of members
dot icon10/01/2008
Director's particulars changed
dot icon10/01/2008
Secretary's particulars changed
dot icon30/10/2007
Director resigned
dot icon19/01/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.58K
-
0.00
-
-
2023
0
1.58K
-
0.00
-
-
2024
0
1.58K
-
0.00
-
-
2024
0
1.58K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

1.58K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMT-CARTECH LIMITED

AMT-CARTECH LIMITED is an(a) Dissolved company incorporated on 19/01/2007 with the registered office located at Suite 157 Hayley Court, Linford Wood, Milton Keynes, Buckinghamshire MK14 6GD. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMT-CARTECH LIMITED?

toggle

AMT-CARTECH LIMITED is currently Dissolved. It was registered on 19/01/2007 and dissolved on 14/05/2024.

Where is AMT-CARTECH LIMITED located?

toggle

AMT-CARTECH LIMITED is registered at Suite 157 Hayley Court, Linford Wood, Milton Keynes, Buckinghamshire MK14 6GD.

What does AMT-CARTECH LIMITED do?

toggle

AMT-CARTECH LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMT-CARTECH LIMITED?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.