- Company Overview for AMM FIRE SAFETY LIMITED (07364067)
- Filing history for AMM FIRE SAFETY LIMITED (07364067)
- People for AMM FIRE SAFETY LIMITED (07364067)
- Charges for AMM FIRE SAFETY LIMITED (07364067)
- Insolvency for AMM FIRE SAFETY LIMITED (07364067)
- More for AMM FIRE SAFETY LIMITED (07364067)
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) |
---|---|---|---|
09 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2017 | LIQ10 | Removal of liquidator by court order | |
16 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2017 | |
07 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2016 | |
21 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Dec 2015 | MR04 | Satisfaction of charge 073640670002 in full | |
25 Jun 2015 | AD01 | Registered office address changed from Bessemer Suite Ironworks House, Warton Road Carnforth Lancashire LA5 9EX United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 25 June 2015 | |
16 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
16 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | AD01 | Registered office address changed from C/O Tarbun & Company 58 Marine Road West Morecambe Lancashire LA4 4ET to Bessemer Suite Ironworks House, Warton Road Carnforth Lancashire LA5 9EX on 5 December 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
10 Aug 2013 | MR01 | Registration of charge 073640670002 | |
16 Jul 2013 | TM01 | Termination of appointment of Michael Bell as a director | |
16 Jul 2013 | TM01 | Termination of appointment of Matthew Bell as a director | |
16 Jul 2013 | TM01 | Termination of appointment of Linda Bell as a director | |
14 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 September 2012 | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |