- Company Overview for AMG SALES & LEASING LIMITED (08941932)
- Filing history for AMG SALES & LEASING LIMITED (08941932)
- People for AMG SALES & LEASING LIMITED (08941932)
- Charges for AMG SALES & LEASING LIMITED (08941932)
- More for AMG SALES & LEASING LIMITED (08941932)
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 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2021 | DS01 | Application to strike the company off the register | |
23 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
17 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 31 May 2019 | |
17 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 | |
17 Feb 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 | |
17 Feb 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 | |
25 Sep 2019 | MR04 | Satisfaction of charge 089419320001 in full | |
03 Apr 2019 | AP01 | Appointment of Mr Bradley Lawrence Eyles as a director on 2 April 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
04 Mar 2019 | TM02 | Termination of appointment of Ian David Pitts as a secretary on 31 December 2018 | |
04 Mar 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Ian David Pitts as a director on 31 December 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mr Graham John Eyles on 20 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Graham John Eyles on 20 June 2018 | |
25 Jun 2018 | PSC02 | Notification of Apollo Motor Group Limited as a person with significant control on 20 June 2018 | |
25 Jun 2018 | PSC07 | Cessation of Tracy Helen Eyles as a person with significant control on 20 June 2018 | |
25 Jun 2018 | PSC07 | Cessation of Graham John Eyles as a person with significant control on 20 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mrs Tracy Helen Eyles on 20 June 2018 | |
25 Jun 2018 | CH03 | Secretary's details changed for Mr Ian David Pitts on 20 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Ian David Pitts on 20 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from Apollo Prestige Limited Unit 7 Terminus Road Chichester West Sussex PO19 8TX to Unit 6 Fitzherbert Road Portsmouth Hants PO6 1RU on 25 June 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
21 Dec 2017 | AA | Accounts for a small company made up to 31 May 2017 |