ANM MOTORS LIMITED

Ground Floor Seneca House Links Point Ground Floor Seneca House Links Point, Blackpool, FY4 2FF, Lancashire
StatusDISSOLVED
Company No.09490294
CategoryPrivate Limited Company
Incorporated14 Mar 2015
Age9 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years3 months, 10 days

SUMMARY

ANM MOTORS LIMITED is an dissolved private limited company with number 09490294. It was incorporated 9 years, 2 months, 16 days ago, on 14 March 2015 and it was dissolved 3 months, 10 days ago, on 20 February 2024. The company address is Ground Floor Seneca House Links Point Ground Floor Seneca House Links Point, Blackpool, FY4 2FF, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Old address: 40 Mowbray Drive Blackpool Lancs FY3 7UN United Kingdom

New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF

Change date: 2022-10-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-12

Psc name: Andrew Timmins

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Stuart Field

Cessation date: 2021-08-12

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Timmins

Change date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 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: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 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: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Greenhalf

Appointment date: 2018-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stuart Field

Change date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Jolly

Termination date: 2018-11-15

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Andrew Timmins

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Edward Jolly

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stuart Field

Change date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stuart Field

Change date: 2016-04-11

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-08

Officer name: Mr Andrew Timmins

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-17

Officer name: Mr Mark Stuart

Documents

View document PDF

Incorporation company

Date: 14 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILLY-KIDDY'S (STOURBRIDGE) LIMITED

1A SIMMS LANE,DUDLEY,DY2 0PD

Number:09553147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DENCRO CONTRACTS LIMITED

73 SLIEVEBOUY ROAD,LONDONDERRY,BT47 4AS

Number:NI605084
Status:ACTIVE
Category:Private Limited Company

INFOTRADE SECURITY LTD

OREGON,COBHAM,KT11 3HW

Number:11024348
Status:ACTIVE
Category:Private Limited Company

LASHESBYLXO LTD

LASHESBYLXO 216 HIGH ROAD,ROMFORD,RM6 6LS

Number:11948124
Status:ACTIVE
Category:Private Limited Company

MERLOTT CHITTY FARMS LTD

BETTON HOUSE,MARKET DRAYTON,TF9 4AD

Number:10513935
Status:ACTIVE
Category:Private Limited Company

MJ BUSINESS COACHING LTD

22 PENNANT ROAD,HINCKLEY,LE10 2LA

Number:07662515
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