Advanced company searchLink opens in new window

AMM HOLDINGS LIMITED

Company number 10460688

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-08-17
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