- Company Overview for AMC (CHELMSFORD) LIMITED (04173574)
- Filing history for AMC (CHELMSFORD) LIMITED (04173574)
- People for AMC (CHELMSFORD) LIMITED (04173574)
- Charges for AMC (CHELMSFORD) LIMITED (04173574)
- Insolvency for AMC (CHELMSFORD) LIMITED (04173574)
- More for AMC (CHELMSFORD) LIMITED (04173574)
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) |
---|---|---|---|
06 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Janet Helen Maria Austin Austin as a director on 26 February 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Michael Gamble as a director on 26 February 2015 | |
03 Apr 2014 | AD01 | Registered office address changed from C/O Bird Luckin Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN on 3 April 2014 | |
02 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2014 | 4.70 | Declaration of solvency | |
02 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
31 Mar 2014 | AD02 | Register inspection address has been changed | |
03 Dec 2013 | AA | Full accounts made up to 28 February 2013 | |
30 Apr 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 28 February 2013 | |
28 Mar 2013 | TM01 | Termination of appointment of Leon Wasyluk as a director | |
12 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
19 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
15 Mar 2012 | TM01 | Termination of appointment of John Austin as a director | |
04 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
01 Mar 2011 | AP01 | Appointment of Michael Gamble as a director | |
01 Mar 2011 | AP01 | Appointment of Michael Gamble as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Gordon Benson as a director |