AMTRON (FLOORING CONTRACTORS) LIMITED

16 Berry Lane 16 Berry Lane, Preston, PR3 3JA, England
StatusACTIVE
Company No.02964436
CategoryPrivate Limited Company
Incorporated02 Sep 1994
Age29 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

AMTRON (FLOORING CONTRACTORS) LIMITED is an active private limited company with number 02964436. It was incorporated 29 years, 10 months, 4 days ago, on 02 September 1994. The company address is 16 Berry Lane 16 Berry Lane, Preston, PR3 3JA, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

Old address: Flat B 355 Station Road Harrow Middlesex HA1 2AW

New address: 16 Berry Lane Longridge Preston PR3 3JA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-24

Old address: 16 16 Berry Lane Longridge Preston PR3 3JA

New address: Flat B 355 Station Road Harrow Middlesex HA1 2AW

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Elizabeth Stuart

Termination date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-14

Old address: 38 Bridge Street Ramsbottom Bury Lancashire BL0 9AQ

New address: 16 16 Berry Lane Longridge Preston PR3 3JA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Raymond Massey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 28 Apr 2006

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Miscellaneous

Date: 20 Jul 2005

Category: Miscellaneous

Type: MISC

Description: Supervisor's report

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 06 Jul 2005

Action Date: 18 Jun 2005

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2005-06-18

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/04; full list of members

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 15 Jul 2004

Action Date: 18 Jun 2004

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2004-06-18

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 08/06/04 from: amtron house 53 garden street, ramsbottom bury lancashire BL0 9BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/03; full list of members

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 08 Jul 2003

Action Date: 18 Jun 2003

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2003-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 08 Jul 2002

Action Date: 18 Jun 2002

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2002-06-18

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Address

Type: 287

Description: Registered office changed on 14/05/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 27 Jun 2001

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Capital

Type: 169

Description: £ ic 100/52 24/11/98 £ sr 48@1=48

Documents

View document PDF

Resolution

Date: 15 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1998

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/97; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 14/07/96 from: unit 14 oram street chesham industrial estate bury BL9 6EN

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 27 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/95; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 Oct 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 14/10/94 from: charter house queens avenue london N21 3JE

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed interlink contractors LIMITED\certificate issued on 22/09/94

Documents

View document PDF

Incorporation company

Date: 02 Sep 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECTS CORPORATION LIMITED

1 THORNHILL HOUSE,WATFORD,WD18 0JP

Number:03055498
Status:ACTIVE
Category:Private Limited Company

ENACT SOLUTIONS LIMITED

UNIT 2A THONGSBRIDGE MILLS,HUDDERSFIELD,HD9 7RW

Number:07662655
Status:ACTIVE
Category:Private Limited Company

JMS BI CONSULTING LIMITED

10 HEVER AVENUE, WEST KINGSDOWN,KENT,TN15 6HE

Number:06136831
Status:ACTIVE
Category:Private Limited Company

PB POWER LTD

WSP HOUSE,LONDON,WC2A 1AF

Number:04353230
Status:ACTIVE
Category:Private Limited Company

RMS INVESTMENTS LTD

22 WIMBOURNE ROAD,BIRMINGHAM,B16 0HR

Number:10961307
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ADVENTURE SOC LIMITED

15 KATHLEEN ROAD,LONDON,SW11 2JR

Number:11402031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source