About

Registered Number: 06507836
Date of Incorporation: 18/02/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2019 (4 years and 10 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Amg Contractors Ltd was registered on 18 February 2008, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Amg Contractors Ltd. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARBETT, Alan 29 February 2008 - 1
GARBETT, Alan William 29 February 2008 28 February 2009 1
HULME, Christine 18 February 2008 01 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2019
LIQ14 - N/A 27 April 2019
AD01 - Change of registered office address 12 March 2018
RESOLUTIONS - N/A 08 March 2018
LIQ02 - N/A 08 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2018
AA - Annual Accounts 29 November 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
CS01 - N/A 10 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 28 December 2016
DISS40 - Notice of striking-off action discontinued 18 May 2016
AR01 - Annual Return 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
AAMD - Amended Accounts 28 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AD01 - Change of registered office address 29 April 2015
CH03 - Change of particulars for secretary 29 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 28 November 2013
DISS40 - Notice of striking-off action discontinued 23 July 2013
AR01 - Annual Return 22 July 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 23 February 2010
AD01 - Change of registered office address 23 February 2010
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.