Network House Stubs Beck Lane
West 26 Industrial Estate
Cleckheaton
BD19 4TT
SIC code:
71129 - Other engineering activities
Company staff
People with significant control
Amp Holdings Limited
22 November 2016
Address
537 Halifax Road, Liversedge, WF15 8HL, England
Legal authority
Companies Act 2006
Legal form
Limited Company
Nature of control:
75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts
2016-08-31
2017-08-31
2018-08-31
Number Shares Allotted
100
100
100
Shareholder Funds
100
100
-
Amp Advanced Engineering Limited was officially closed on 2021-01-19.
Amp Advanced Engineering was a private limited company that was located at Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT, ENGLAND. Its full net worth was valued to be approximately 100 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2016-02-01) was run by 1 director.
Director Philip D. who was appointed on 01 February 2016.
The company was classified as "other engineering activities" (71129).
The most recent confirmation statement was filed on 2019-01-31 and last time the annual accounts were filed was on 31 August 2018.
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Thursday 31st January 2019
filed on: 7th, May 2019
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Wednesday 31st January 2018
filed on: 23rd, February 2018
| confirmation statement
Free Download
(3 pages)
CH01
On Thursday 22nd February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
Free Download
(2 pages)
AD01
New registered office address Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT. Change occurred on Friday 23rd February 2018. Company's previous address: Unit 5 West End Mills Brick Lane Cleckheaton West Yorkshire BD19 5EH England.
filed on: 23rd, February 2018
| address
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 13th, February 2018
| accounts
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 23rd, May 2017
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Tuesday 31st January 2017
filed on: 23rd, March 2017
| confirmation statement
Free Download
(6 pages)
AA01
Previous accounting period shortened from Tuesday 28th February 2017 to Wednesday 31st August 2016
filed on: 24th, November 2016
| accounts
Free Download
(1 page)
NEWINC
Company registration
filed on: 1st, February 2016
| incorporation