Advanced company searchLink opens in new window

A & M REAL ESTATE LIMITED

Company number 06472579

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2010 DS01 Application to strike the company off the register
25 Aug 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-08-25
  • GBP 2
25 Aug 2010 AP03 Appointment of Mr Stephen Macdonald as a secretary
25 Aug 2010 TM02 Termination of appointment of Joanne Macdonald as a secretary
20 Jul 2010 AD01 Registered office address changed from 2 the Grain Cradle North End Close Long Street Foston Grantham Lincolnshire NG32 2HW on 20 July 2010
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2009 363a Return made up to 14/01/09; full list of members
24 Apr 2009 287 Registered office changed on 24/04/2009 from the grain cradle north end close lone street foston grantham lincolnshire NG32 2HW
24 Apr 2009 288c Director's Change of Particulars / stephen macdonald / 01/08/2008 / HouseName/Number was: , now: 2; Street was: the old coachhouse, now: north end close; Area was: newgate lane londonthorpe, now: long street, foston; Post Code was: NG31 9RY, now: NG32 2HW
24 Apr 2009 288c Secretary's Change of Particulars / joanne macdonald / 01/08/2008 / HouseName/Number was: , now: 2; Street was: the old coachhouse, now: north end close, long street,; Area was: newgate lane, londonthorpe, now: foston; Post Code was: NG31 9RY, now: NG32 2HW
14 Aug 2008 287 Registered office changed on 14/08/2008 from the old coach house, newgate lane, londonthorpe grantham NG31 9RY
18 Jan 2008 288b Director resigned
14 Jan 2008 NEWINC Incorporation