AMPCO 106 LIMITED: Filings
Overview
| Company Name | AMPCO 106 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09050978 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AMPCO 106 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Termination of appointment of Gavin John Bewley as a director on Jun 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Colin Rodney Keal as a director on Jun 22, 2023 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Previous accounting period shortened from May 31, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2020 | 6 pages | AA | ||
Registration of charge 090509780005, created on Feb 22, 2021 | 25 pages | MR01 | ||
Change of details for Ampco 144 Limited as a person with significant control on Jan 22, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on May 09, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to May 31, 2019 | 6 pages | AA | ||
Registered office address changed from 3a and 3B Ebenezer Street Birkenhead CH24 1NH England to 4 Bank Court Weldon Road Loughborough LE11 5RF on Jan 22, 2020 | 1 pages | AD01 | ||
Appointment of Mr Miles Tudor as a director on Nov 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Bernard Franckel as a director on Nov 28, 2019 | 1 pages | TM01 | ||
Appointment of Mr Colin Rodney Keal as a director on Nov 28, 2019 | 2 pages | AP01 | ||
Appointment of Mr Gavin John Bewley as a director on Nov 28, 2019 | 2 pages | AP01 | ||
Cessation of Arlington Aerospace Limited as a person with significant control on Nov 28, 2019 | 1 pages | PSC07 | ||
Notification of Ampco 144 Limited as a person with significant control on Nov 28, 2019 | 2 pages | PSC02 | ||
Registration of charge 090509780004, created on Nov 28, 2019 | 31 pages | MR01 | ||
Registration of charge 090509780003, created on Nov 28, 2019 | 24 pages | MR01 | ||
legacy | 6 pages | RP04CS01 | ||
Termination of appointment of Simon George Greenhalgh as a director on Jul 14, 2019 | 1 pages | TM01 | ||
Amended micro company accounts made up to May 31, 2018 | 2 pages | AAMD | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0