Advanced company searchLink opens in new window

AMA REALISATIONS LTD

Company number 11101548

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)
09 Nov 2024 LIQ06 Resignation of a liquidator
14 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 26 January 2024
15 Feb 2023 600 Appointment of a voluntary liquidator
27 Jan 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
23 Aug 2022 AM10 Administrator's progress report
11 Mar 2022 AM03 Statement of administrator's proposal
09 Mar 2022 AM07 Result of meeting of creditors
01 Mar 2022 AM01 Appointment of an administrator
16 Feb 2022 CERTNM Company name changed ava may aromas LTD\certificate issued on 16/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
15 Feb 2022 AD01 Registered office address changed from Pkf Gm £Rd Floor One Park Row Leeds LS1 5HN England to Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN on 15 February 2022
15 Feb 2022 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to Pkf Gm £Rd Floor One Park Row Leeds LS1 5HN on 15 February 2022
20 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jan 2021 PSC07 Cessation of Anne Chapman as a person with significant control on 26 August 2020
13 Jan 2021 PSC04 Change of details for Mr Daryl Alan Chapman as a person with significant control on 26 August 2020
07 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
30 Oct 2020 PSC02 Notification of Wax Melts International Limited as a person with significant control on 25 August 2020
30 Oct 2020 PSC04 Change of details for Miss Hannah Chapman as a person with significant control on 25 August 2020
29 May 2020 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
21 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
23 Mar 2020 CONNOT Change of name notice
12 Feb 2020 CH01 Director's details changed for Mr Daryl Alan Chapman on 10 February 2020
11 Feb 2020 PSC04 Change of details for Mr Daryl Alan Chapman as a person with significant control on 10 February 2020
11 Feb 2020 PSC04 Change of details for Mrs Anne Chapman as a person with significant control on 10 February 2020