- Company Overview for AM PM UK LTD (05218372)
- Filing history for AM PM UK LTD (05218372)
- People for AM PM UK LTD (05218372)
- Charges for AM PM UK LTD (05218372)
- Insolvency for AM PM UK LTD (05218372)
- More for AM PM UK LTD (05218372)
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) |
---|---|---|---|
10 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2017 | |
10 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2016 | |
20 Nov 2015 | AD01 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 20 November 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 22 September 2015 | |
18 Sep 2015 | 4.38 | Certificate of removal of voluntary liquidator | |
15 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2015 | |
11 Apr 2014 | AD01 | Registered office address changed from 837 Manchester Road Bradford West Yorkshire BD5 8LT England on 11 April 2014 | |
10 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Mar 2014 | AD01 | Registered office address changed from 4 Hebden Road Scunthorpe South Humberside DN15 8DT on 3 March 2014 | |
03 Mar 2014 | TM02 | Termination of appointment of Hardeep Singh as a secretary | |
03 Mar 2014 | TM01 | Termination of appointment of Bharat Singh as a director | |
03 Mar 2014 | AP01 | Appointment of Mr Mark Holmes as a director | |
21 Oct 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
25 Jul 2012 | AA | Accounts for a small company made up to 31 August 2011 |