Advanced company searchLink opens in new window

A1M SERVICES LIMITED

Company number 08953025

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)
28 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 27 October 2017
14 Nov 2016 AD01 Registered office address changed from Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 79 Caroline Street Birmingham B3 1UP on 14 November 2016
09 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 4.20 Statement of affairs with form 4.19
09 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-28
05 Oct 2016 CERTNM Company name changed south milford hotel LTD\certificate issued on 05/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
20 Jan 2015 CERTNM Company name changed leeds selby hotel LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2014-12-22
20 Jan 2015 CONNOT Change of name notice
12 May 2014 AD01 Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom on 12 May 2014
21 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-21
  • GBP 100