AMF LIMITED

5 Barnfield Crescent, Exeter, EX1 1QT, Devon
StatusLIQUIDATION
Company No.05221462
CategoryPrivate Limited Company
Incorporated03 Sep 2004
Age19 years, 8 months, 28 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sks Business Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sanjay Swarup

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen macnamara

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed sanjay swarup

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 03 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. & B. AIR SOLUTIONS LIMITED

UNIT 21 ABBENBURY WAY,WREXHAM,LL13 9BZ

Number:04233134
Status:ACTIVE
Category:Private Limited Company

GOBI WORLD LTD

EVENSIDE,CHISLEHURST,BR7 5NH

Number:10985294
Status:ACTIVE
Category:Private Limited Company

JILL FULLER LIMITED

133 STATION ROAD,SIDCUP,DA15 7AA

Number:08899930
Status:ACTIVE
Category:Private Limited Company

JT HAULAGE LTD

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

SOUTH ROAD 74 LIMITED

94 MOORHOUSE DRIVE,ROTHERHAM,S66 9FL

Number:09071111
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