Advanced company searchLink opens in new window

AM BUILDING SUPPLIES LTD

Company number 09537263

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2021 DS01 Application to strike the company off the register
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
14 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
13 May 2020 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • GBP 10
13 May 2020 PSC01 Notification of Harminder Mahal as a person with significant control on 11 May 2020
13 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 154 Leicester Road Oadby Leicester Leicestershire LE2 4AA on 13 May 2020
13 May 2020 AP01 Appointment of Mr Harminder Singh Mahal as a director on 11 May 2020
13 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 11 May 2020
13 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 11 May 2020
13 May 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 11 May 2020
30 Apr 2020 AA Accounts for a dormant company made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
12 May 2017 AA Accounts for a dormant company made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
12 May 2017 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 12 May 2017
12 May 2017 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2017
30 Mar 2017 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 30 March 2017
30 Mar 2017 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 March 2017