- Company Overview for AM BUILDING SUPPLIES LTD (09537263)
- Filing history for AM BUILDING SUPPLIES LTD (09537263)
- People for AM BUILDING SUPPLIES LTD (09537263)
- More for AM BUILDING SUPPLIES LTD (09537263)
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
|
|
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
|
|
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 |