Advanced company searchLink opens in new window

AMG HEALTH AND FITNESS LIMITED

Company number 06243867

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2014 SOAS(A) Voluntary strike-off action has been suspended
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2014 DS01 Application to strike the company off the register
10 Apr 2014 AD01 Registered office address changed from Owen House 1st Floor Heathside Crescent Woking Surrey GU22 7AG England on 10 April 2014
03 Apr 2014 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 April 2014
20 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
22 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
21 May 2013 CH01 Director's details changed for Ailsa Gollan on 14 June 2012
21 May 2013 TM02 Termination of appointment of Peter Macdonald as a secretary on 14 June 2012
08 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Mar 2012 CH01 Director's details changed for Ailsa Gollan on 9 March 2012
09 Mar 2012 AD01 Registered office address changed from Suite 3a Oriental Road Woking Surrey GU22 7AH on 9 March 2012
26 Jul 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Jul 2010 AD01 Registered office address changed from Somerset House 40-49 Price Street Birmingham B4 6LZ on 7 July 2010
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Ailsa Gollan on 1 January 2010
04 Jun 2009 363a Return made up to 11/05/09; full list of members
12 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
26 Aug 2008 363a Return made up to 11/05/08; full list of members