- Company Overview for A1M SERVICES LIMITED (08953025)
- Filing history for A1M SERVICES LIMITED (08953025)
- People for A1M SERVICES LIMITED (08953025)
- Insolvency for A1M SERVICES LIMITED (08953025)
- More for A1M SERVICES LIMITED (08953025)
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
|
|
05 Oct 2016 | CERTNM |
Company name changed south milford hotel LTD\certificate issued on 05/10/16
|
|
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
|
|
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
|
|
20 Jan 2015 | CERTNM |
Company name changed leeds selby hotel LIMITED\certificate issued on 20/01/15
|
|
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
|