- Company Overview for AMM HOLDINGS LIMITED (10460688)
- Filing history for AMM HOLDINGS LIMITED (10460688)
- People for AMM HOLDINGS LIMITED (10460688)
- Insolvency for AMM HOLDINGS LIMITED (10460688)
- More for AMM HOLDINGS LIMITED (10460688)
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) |
---|---|---|---|
17 Dec 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2024 | |
23 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2023 | |
18 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2022 | |
06 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2021 | LIQ01 | Declaration of solvency | |
20 Aug 2021 | AD01 | Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT England to C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 20 August 2021 | |
13 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
24 Feb 2021 | AD01 | Registered office address changed from 19 Sonning Meadows Sonning Reading Berkshire RG4 6XB United Kingdom to Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT on 24 February 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
25 Jan 2021 | TM01 | Termination of appointment of Anna-Maria Meadows as a director on 6 March 2020 | |
18 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
11 Nov 2019 | AP01 | Appointment of Jack Geoffrey Meadows as a director on 16 September 2019 | |
02 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
29 Nov 2018 | PSC04 | Change of details for Ms Anna-Maria Meadows as a person with significant control on 28 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
14 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Jul 2018 | AD01 | Registered office address changed from C/O Jones Fisher Downes Lakeside House. 1 Furzeground Way. Stockley Park. Heathrow. UB11 1BD England to 19 Sonning Meadows Sonning Reading Berkshire RG4 6XB on 17 July 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
10 Dec 2017 | PSC04 | Change of details for Ms Anna-Maria Meadows as a person with significant control on 25 August 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Ms Anna-Maria Meadows on 25 August 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Ms Anna-Maria Meadows on 25 August 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park Heathrow Middlesex UB11 1BD England to C/O Jones Fisher Downes Lakeside House. 1 Furzeground Way. Stockley Park. Heathrow. UB11 1BD on 3 April 2017 |