Advanced company searchLink opens in new window

AMF BOWLING (EASTLEIGH) LIMITED

Company number 06998390

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)
17 Sep 2014 CC04 Statement of company's objects
11 Sep 2014 TM02 Termination of appointment of Paul Edward Woodstock Harris as a secretary on 5 September 2014
11 Sep 2014 TM01 Termination of appointment of Paul Edward Woodstock Harris as a director on 5 September 2014
11 Sep 2014 AP01 Appointment of Mr Stephen Burns as a director on 5 September 2014
11 Sep 2014 AP01 Appointment of Mr Laurence Brian Keen as a director on 5 September 2014
11 Sep 2014 TM01 Termination of appointment of Richard John Cook as a director on 5 September 2014
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
23 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
27 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
25 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
29 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Mr Paul Edward Woodstock Harris on 29 August 2012
29 Aug 2012 CH03 Secretary's details changed for Mr Paul Edward Woodstock Harris on 29 August 2012
29 Aug 2012 CH01 Director's details changed for Mr Richard John Cook on 29 August 2012
06 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
17 May 2012 AD01 Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EY England on 17 May 2012
25 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
16 May 2011 AA Accounts for a dormant company made up to 30 September 2010
24 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
24 Sep 2010 AD01 Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Hertfordshire HP2 7BW on 24 September 2010
14 Sep 2009 225 Accounting reference date extended from 31/08/2010 to 30/09/2010
24 Aug 2009 NEWINC Incorporation