AMH PROCUREMENT LIMITED

WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS
StatusDISSOLVED
Company No.08164817
CategoryPrivate Limited Company
Incorporated01 Aug 2012
Age11 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution09 Sep 2023
Years8 months, 8 days

SUMMARY

AMH PROCUREMENT LIMITED is an dissolved private limited company with number 08164817. It was incorporated 11 years, 9 months, 16 days ago, on 01 August 2012 and it was dissolved 8 months, 8 days ago, on 09 September 2023. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 09 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS

Change date: 2022-04-06

Old address: Windsor House Humberstone Lane Leicester LE4 9HA England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2021

Action Date: 27 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-27

Officer name: Amanda Hodges

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2021

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-23

Psc name: Ms Amanda May Hodges

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Amanda May Hodges

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Old address: 2 Old Timbertop Cottages Bethel Road Sevenoaks TN13 3UE

New address: Windsor House Humberstone Lane Leicester LE4 9HA

Change date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH TREE DEVELOPMENTS LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:10887919
Status:ACTIVE
Category:Private Limited Company

CLAWDD DDU FARM LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN

Number:08346119
Status:ACTIVE
Category:Private Limited Company

D C H STOCKTAKING SERVICES LIMITED

11 CHANDLERS WAY,SOUTH WOODHAM FERRERS,CM3 5TB

Number:04855390
Status:ACTIVE
Category:Private Limited Company

DAB RADIO TECHNOLOGY LIMITED

61 LONDON ROAD,MAIDSTONE,ME16 8TX

Number:10786051
Status:ACTIVE
Category:Private Limited Company

FOXTAILFAN LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4EN

Number:11476527
Status:ACTIVE
Category:Private Limited Company

STEVIE STEWART LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:08540738
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