Advanced company searchLink opens in new window

AMN GARAGE SERVICES AND EQUIPMENT LIMITED

Company number 04586571

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)
28 Apr 2016 MR04 Satisfaction of charge 045865710005 in full
02 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
02 Dec 2015 AD01 Registered office address changed from Unit 3 Enderby Road Industrial Estate, Whetstone Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ England to Unit 3 Enderby Road Industrial Estate, Whetstone Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ on 2 December 2015
02 Dec 2015 AD01 Registered office address changed from 17 Warren Park Way Enderby Leicester LE19 4SA to Unit 3 Enderby Road Industrial Estate, Whetstone Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ on 2 December 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 MR04 Satisfaction of charge 2 in full
06 Feb 2014 MR04 Satisfaction of charge 3 in full
09 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
22 Nov 2013 MR01 Registration of charge 045865710005
19 Nov 2013 MR01 Registration of charge 045865710004
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
07 Dec 2012 TM01 Termination of appointment of Anthony Dimavicius as a director
31 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Anthony Dimavicius on 9 December 2009
10 Dec 2009 CH01 Director's details changed for Michael Richard Klutentreter on 9 December 2009
10 Dec 2009 AD01 Registered office address changed from Unit 2 Feldspar Close Enderby Leicester LE19 4SD on 10 December 2009