Advanced company searchLink opens in new window

AMF RECYCLING LIMITED

Company number 04352130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2016 2.35B Notice of move from Administration to Dissolution on 18 January 2016
19 Oct 2015 2.24B Administrator's progress report to 15 September 2015
30 Apr 2015 F2.18 Notice of deemed approval of proposals
21 Apr 2015 2.17B Statement of administrator's proposal
14 Apr 2015 2.16B Statement of affairs with form 2.14B
01 Apr 2015 AD01 Registered office address changed from 19 Vine Mews Vine Street Evesham Worcestershire WR11 4RE to C/O Moore Stephens Llp 3Rd Floor One Redcliff Street Bristol BS1 6NP on 1 April 2015
31 Mar 2015 2.12B Appointment of an administrator
18 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 300
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 300
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jul 2013 MR01 Registration of charge 043521300001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
06 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Andrew Martin Stubbs on 5 January 2012
18 Aug 2011 CH03 Secretary's details changed for Andrew Martin Stubbs on 1 August 2011
26 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Andrew Martin Stubbs on 5 January 2010
01 Feb 2010 CH01 Director's details changed for Fiona Mary George on 5 January 2010
16 May 2009 AA Total exemption small company accounts made up to 31 December 2008