Advanced company searchLink opens in new window

AMH FACILITIES LIMITED

Company number 10420824

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)
24 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
28 Sep 2024 AD03 Register(s) moved to registered inspection location 21 Gold Tops Newport NP20 4PG
27 Sep 2024 AD02 Register inspection address has been changed to 21 Gold Tops Newport NP20 4PG
17 Jul 2024 AA Micro company accounts made up to 31 October 2023
17 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
22 Sep 2023 CH01 Director's details changed for Mrs Andrew Martyn Hazell on 11 October 2016
22 Sep 2023 CH01 Director's details changed for Mrs Andrew Martyn Hazell on 11 October 2016
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
07 Dec 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
16 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
05 Aug 2020 CH01 Director's details changed for Mr Andrew Martyn Hazell on 4 August 2020
05 Aug 2020 PSC04 Change of details for Mr Andrew Martyn Hazell as a person with significant control on 4 August 2020
27 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 October 2017
24 Apr 2018 CS01 Confirmation statement made on 10 October 2017 with updates
24 Apr 2018 RT01 Administrative restoration application
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 AD01 Registered office address changed from Unit 1 Spytty Road Leeway Newport NP19 4SL United Kingdom to Unit 31 Spytty Road Leeway Industrial Estate Newport NP19 4SL on 9 January 2017