Amco Construction Limited

DataGardener
dissolved

Amco Construction Limited

11940240Private Limited With Share Capital

C/O Begbies Traynor (Central) Ll, Ground Floor, Portland House, Newcastle Upon Tyne, NE18AL
Incorporated

11/04/2019

Company Age

7 years

Directors

2

Employees

SIC Code

41202

Risk

Company Overview

Registration, classification & business activity

Amco Construction Limited (11940240) is a private limited with share capital incorporated on 11/04/2019 (7 years old) and registered in newcastle upon tyne, NE18AL. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 11/04/2019
NE18AL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Filed Documents

26
Gazette Dissolved Liquidation
Category:Gazette
Date:15-04-2026
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:15-01-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:15-07-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:14-08-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:21-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:27-06-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:26-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2020
Incorporation Company
Category:Incorporation
Date:11-04-2019

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2022
Filing Date24/06/2021
Latest Accounts30/04/2020

Trading Addresses

C/O Begbies Traynor (Central) Ll, Ground Floor, Portland House, Newcastle Upon Tyne, Ne1 8Al, NE18ALRegistered
Office 1, Northern Quarter Business Hub, 15A Queen Street, Redcar, Cleveland, TS101AJ

Related Companies

2

Contact

C/O Begbies Traynor (Central) Ll, Ground Floor, Portland House, Newcastle Upon Tyne, NE18AL