AMM BUILDING SERVICES LTD

The Copper Room Deva Centre The Copper Room Deva Centre, Manchester, M3 7BG
StatusDISSOLVED
Company No.07387680
CategoryPrivate Limited Company
Incorporated24 Sep 2010
Age13 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution23 Apr 2020
Years4 years, 1 month, 26 days

SUMMARY

AMM BUILDING SERVICES LTD is an dissolved private limited company with number 07387680. It was incorporated 13 years, 8 months, 25 days ago, on 24 September 2010 and it was dissolved 4 years, 1 month, 26 days ago, on 23 April 2020. The company address is The Copper Room Deva Centre The Copper Room Deva Centre, Manchester, M3 7BG.



Company Fillings

Gazette dissolved liquidation

Date: 23 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2019

Action Date: 08 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2018

Action Date: 08 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Mar 2017

Action Date: 08 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2016

Action Date: 08 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-08

Documents

View document PDF

Liquidation court order miscellaneous

Date: 04 Aug 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order - removal/replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 04 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Feb 2015

Action Date: 08 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-01-08

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Old address: Unit 8 Long Acre Close Holbrook Industrial Estate, Holbrook Sheffield S20 3FR

Change date: 2014-03-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 16 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 16 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

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: 27 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Address

Type: AD01

Old address: Unit 37 Long Acre Close Holbrook Industrial Estate, Holbrook Sheffield S20 3FR England

Change date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2012

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: 20 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Oades

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-22

Old address: 33 Dunedin Grove Halfway Sheffield S20 4UD United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Flower

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Flower

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 24 Sep 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DANESCROFT (WARFIELD PROJECT MANAGEMENT) LIMITED

TIME & LIFE BUILDING/1,LONDON,W1J 6TL

Number:09891262
Status:ACTIVE
Category:Private Limited Company

HALESOWEN AUTOS LTD

1 CROSS STREET,HALESOWEN,B63 4RT

Number:09796498
Status:ACTIVE
Category:Private Limited Company

JMCF LLP

1 BOND STREET,COLNE,BB8 9DG

Number:OC417104
Status:ACTIVE
Category:Limited Liability Partnership

PORTMORE QUAYS RESIDENTS LIMITED

8 PORTMORE QUAYS,SURREY,KT13 8HF

Number:02807263
Status:ACTIVE
Category:Private Limited Company

SAWMILL JOINERY LTD

UNIT B 55 LEES LANE,GOSPORT,PO12 3UL

Number:10511490
Status:ACTIVE
Category:Private Limited Company

TOM PARKES DESIGN LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10051856
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