- Company Overview for AMH MOTORS WRINGTON LTD (09710078)
- Filing history for AMH MOTORS WRINGTON LTD (09710078)
- People for AMH MOTORS WRINGTON LTD (09710078)
- Insolvency for AMH MOTORS WRINGTON LTD (09710078)
- More for AMH MOTORS WRINGTON LTD (09710078)
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
|
|
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
|
|
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
|