Advanced company searchLink opens in new window

AMH MOTORS WRINGTON LTD

Company number 09710078

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)
13 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Oct 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL to 6th & 7th Floor Bark Street Bolton BL1 2AX on 3 October 2022
23 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-07
15 Feb 2022 AD01 Registered office address changed from Unit 2 Hortswood Farm Long Lane Wrington BS40 5SP United Kingdom to 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 15 February 2022
15 Feb 2022 LIQ02 Statement of affairs
15 Feb 2022 600 Appointment of a voluntary liquidator
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 AA Micro company accounts made up to 31 July 2017
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
15 Jun 2017 TM01 Termination of appointment of Philip Andrew James Morris as a director on 2 June 2017
31 May 2017 AA Micro company accounts made up to 31 July 2016
24 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 1,000
22 Feb 2016 AP01 Appointment of Mr Philip Andrew James Morris as a director on 15 February 2016
30 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-30
  • GBP 200