AMPCO 106 LIMITED: Filings

  • Overview

    Company NameAMPCO 106 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09050978
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for AMPCO 106 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Gavin John Bewley as a director on Jun 22, 2023

    1 pagesTM01

    Termination of appointment of Colin Rodney Keal as a director on Jun 22, 2023

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    Previous accounting period shortened from May 31, 2021 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    6 pagesAA

    Registration of charge 090509780005, created on Feb 22, 2021

    25 pagesMR01

    Change of details for Ampco 144 Limited as a person with significant control on Jan 22, 2020

    2 pagesPSC05

    Confirmation statement made on May 09, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2019

    6 pagesAA

    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 pagesAD01

    Appointment of Mr Miles Tudor as a director on Nov 28, 2019

    2 pagesAP01

    Termination of appointment of Mark Bernard Franckel as a director on Nov 28, 2019

    1 pagesTM01

    Appointment of Mr Colin Rodney Keal as a director on Nov 28, 2019

    2 pagesAP01

    Appointment of Mr Gavin John Bewley as a director on Nov 28, 2019

    2 pagesAP01

    Cessation of Arlington Aerospace Limited as a person with significant control on Nov 28, 2019

    1 pagesPSC07

    Notification of Ampco 144 Limited as a person with significant control on Nov 28, 2019

    2 pagesPSC02

    Registration of charge 090509780004, created on Nov 28, 2019

    31 pagesMR01

    Registration of charge 090509780003, created on Nov 28, 2019

    24 pagesMR01

    legacy

    6 pagesRP04CS01

    Termination of appointment of Simon George Greenhalgh as a director on Jul 14, 2019

    1 pagesTM01

    Amended micro company accounts made up to May 31, 2018

    2 pagesAAMD

    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