Advanced company searchLink opens in new window

AMF BOWLING (HIGH WYCOMBE) LIMITED

Company number 05401758

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2011 DS01 Application to strike the company off the register
08 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
28 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
19 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
19 Apr 2010 AD01 Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Hertfordshire HP2 7BW on 19 April 2010
28 May 2009 AA Accounts made up to 30 September 2008
14 Apr 2009 363a Return made up to 23/03/09; full list of members
14 Apr 2009 288c Director's Change of Particulars / richard cook / 06/03/2008 / Title was: , now: mr; HouseName/Number was: , now: oaklands; Street was: keepers cottage, now: oaklands; Area was: great munden, now: wellpond green; Post Town was: ware, now: standon; Post Code was: SG11 1JN, now: SG11 1NN; Country was: , now: england
18 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
16 Mar 2009 MA Memorandum and Articles of Association
16 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jan 2009 288b Appointment Terminated Director katherine collis
01 Oct 2008 AA Accounts made up to 31 August 2007
16 Apr 2008 363a Return made up to 23/03/08; full list of members
10 Oct 2007 MA Memorandum and Articles of Association
05 Oct 2007 225 Accounting reference date extended from 31/08/08 to 30/09/08
04 Oct 2007 288a New director appointed
04 Oct 2007 MISC 394
03 Oct 2007 CERTNM Company name changed number ten (high wycombe) limite d\certificate issued on 03/10/07
01 Oct 2007 287 Registered office changed on 01/10/07 from: 29/30 fitzroy square london W1T 6LQ