Advanced company searchLink opens in new window

A & M VEHICLE FINANCE LIMITED

Company number SC197921

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
02 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
03 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
19 Aug 2014 AD01 Registered office address changed from Granite House 31-33 Stockwell Street Glasgow G1 4RZ to Skypark 1 Unit 9/1 8 Elliot Place Glasgow G3 8EP on 19 August 2014
07 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
11 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
17 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
11 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
17 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
20 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Nov 2009 CH03 Secretary's details changed for Mrs Angela Robertson on 30 October 2009
02 Nov 2009 CH01 Director's details changed for Mr Allen John Flynn on 30 October 2009
02 Nov 2009 CH01 Director's details changed for Mrs Marjory Elizabeth Flynn on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Martin Brown on 30 October 2009