AMF LIMITED
Status | LIQUIDATION |
Company No. | 05221462 |
Category | Private Limited Company |
Incorporated | 03 Sep 2004 |
Age | 19 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
AMF LIMITED is an liquidation private limited company with number 05221462. It was incorporated 19 years, 8 months, 28 days ago, on 03 September 2004. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT, Devon.
Company Fillings
Change registered office address company with date old address new address
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Address
Type: AD01
New address: 5 Barnfield Crescent Exeter Devon EX1 1QT
Old address: 134 Clock Tower Road Isleworth TW7 6DT England
Change date: 2024-04-24
Documents
Liquidation voluntary statement of affairs
Date: 24 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 13 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Change to a person with significant control
Date: 16 Feb 2023
Action Date: 23 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Morton
Change date: 2022-11-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-02
New address: 134 Clock Tower Road Isleworth TW7 6DT
Old address: 12 Clock Tower Road Isleworth TW7 6GF England
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-27
Old address: 259 Burlington Road New Malden Surrey KT3 4NE
New address: 12 Clock Tower Road Isleworth TW7 6GF
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 24 Jun 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sks Business Services Ltd
Termination date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Change registered office address company with date old address
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-29
Old address: 57 Upper Vernon Road Sutton Surrey SM1 4NW
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint corporate secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sks Business Services Ltd
Documents
Termination secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sanjay Swarup
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 03 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-03
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen macnamara
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed sanjay swarup
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/06; full list of members
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/05; full list of members
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 05/10/05 from: 12 barnscroft raynes park london SW20 9LL
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Some Companies
UNIT 21 ABBENBURY WAY,WREXHAM,LL13 9BZ
Number: | 04233134 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVENSIDE,CHISLEHURST,BR7 5NH
Number: | 10985294 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 STATION ROAD,SIDCUP,DA15 7AA
Number: | 08899930 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 RUNNACLES WAY,FELIXSTOWE,IP11 2FJ
Number: | 11706187 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL FORWARD FINANCIAL SERVICES LIMITED
BURLINGTON HOUSE,NORTHAMPTON,NN1 4EU
Number: | 06299498 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 MOORHOUSE DRIVE,ROTHERHAM,S66 9FL
Number: | 09071111 |
Status: | ACTIVE |
Category: | Private Limited Company |