Advanced company searchLink opens in new window

AMMG LTD

Company number 07436287

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2016 DS01 Application to strike the company off the register
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 3
13 Jan 2016 AD01 Registered office address changed from Suite 125 19 Lever Street Manchester M1 1AN to 3rd Floor 57 Hilton Street Manchester M1 2EJ on 13 January 2016
13 Jan 2016 TM02 Termination of appointment of Andrew Mullett as a secretary on 12 January 2016
13 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
24 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
03 Dec 2014 AD01 Registered office address changed from Suite 125 111 Piccadilly Manchester M1 2HX England to Suite 125 19 Lever Street Manchester M1 1AN on 3 December 2014
04 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2014 DS02 Withdraw the company strike off application
23 Oct 2014 DS01 Application to strike the company off the register
19 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
11 Feb 2014 AD01 Registered office address changed from C/O Planet Code Ltd the Sharp Project (Gold 149) Thorp Road Manchester M40 5BJ on 11 February 2014
26 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
26 Nov 2013 CH01 Director's details changed for Mr Andrew Mullett on 1 November 2013
26 Nov 2013 CH03 Secretary's details changed for Mr Andrew Mullett on 1 November 2013
25 Nov 2013 AD01 Registered office address changed from Suite 2B 2Nd Floor Quay House, Quay Street Manchester Lancs M3 3JE United Kingdom on 25 November 2013
10 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
29 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
12 Dec 2011 CERTNM Company name changed publishing confidential LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
30 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
11 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)