Advanced company searchLink opens in new window

AM RESTRUCTURING LIMITED

Company number 06818560

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)
07 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 CH01 Director's details changed for Asher David Miller on 29 April 2014
25 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
01 Aug 2011 AP03 Appointment of Mrs Danielle Miller as a secretary
01 Aug 2011 TM01 Termination of appointment of Colin Taylor as a director
01 Aug 2011 TM02 Termination of appointment of Michele Milne as a secretary
13 May 2011 CERTNM Company name changed dj partners LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-04-30
10 May 2011 DS02 Withdraw the company strike off application
10 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-30
10 May 2011 CONNOT Change of name notice
06 May 2011 AP01 Appointment of Asher David Miller as a director
05 May 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off