- Company Overview for AMS RETAIL INTERIORS LIMITED (01159481)
- Filing history for AMS RETAIL INTERIORS LIMITED (01159481)
- People for AMS RETAIL INTERIORS LIMITED (01159481)
- Charges for AMS RETAIL INTERIORS LIMITED (01159481)
- Insolvency for AMS RETAIL INTERIORS LIMITED (01159481)
- More for AMS RETAIL INTERIORS LIMITED (01159481)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2019 | AM10 | Administrator's progress report | |
11 Jan 2019 | AM23 | Notice of move from Administration to Dissolution | |
17 Aug 2018 | AM10 | Administrator's progress report | |
07 Feb 2018 | AM10 | Administrator's progress report | |
13 Dec 2017 | AM19 | Notice of extension of period of Administration | |
15 Aug 2017 | AM10 | Administrator's progress report | |
31 Mar 2017 | F2.18 | Notice of deemed approval of proposals | |
21 Mar 2017 | 2.17B | Statement of administrator's proposal | |
23 Feb 2017 | 2.16B | Statement of affairs with form 2.14B | |
20 Jan 2017 | AD01 | Registered office address changed from 20/21 Padgets Lane South Moons Moat Redditch Worcs B98 Ora to Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on 20 January 2017 | |
18 Jan 2017 | 2.12B | Appointment of an administrator | |
23 Nov 2016 | TM01 | Termination of appointment of Roland John Denning as a director on 30 September 2016 | |
26 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
08 Aug 2016 | TM01 | Termination of appointment of Mark Waters as a director on 3 August 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | CH01 | Director's details changed for David Valentine Hyde on 1 July 2015 | |
06 Jun 2016 | CH01 | Director's details changed for Ian Malcolm Parr on 1 July 2015 | |
06 Jun 2016 | CH01 | Director's details changed for Mr Roland John Denning on 1 July 2015 | |
06 Jun 2016 | CH01 | Director's details changed for Adam David Alderson on 1 July 2015 | |
06 Jun 2016 | CH03 | Secretary's details changed for Adam David Alderson on 1 July 2015 | |
06 Jun 2016 | CH01 | Director's details changed for Mr James Hugh Francis Clark on 1 July 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
21 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 |