Advanced company searchLink opens in new window

A.H.M. FINANCE COMPANY LIMITED

Company number 01543863

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 PSC04 Change of details for Mr Philip Maurice Enoch as a person with significant control on 18 January 2021
25 Jan 2021 PSC04 Change of details for Mr Philip Maurice Enoch as a person with significant control on 18 January 2021
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
12 Feb 2020 PSC07 Cessation of A.H.M. Finance Holding Limited as a person with significant control on 5 February 2020
12 Feb 2020 PSC01 Notification of Lawrence David Melville as a person with significant control on 5 February 2020
12 Feb 2020 PSC01 Notification of Philip Maurice Enoch as a person with significant control on 5 February 2020
14 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
26 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
16 May 2019 AA Total exemption full accounts made up to 30 April 2018
26 Apr 2019 AA01 Previous accounting period shortened from 28 April 2018 to 27 April 2018
28 Jan 2019 AA01 Previous accounting period shortened from 29 April 2018 to 28 April 2018
13 Aug 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 30 April 2017
31 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
22 Sep 2017 TM02 Termination of appointment of Philip Maurice Enoch as a secretary on 11 September 2017
10 Aug 2017 PSC02 Notification of A.H.M. Finance Holding Limited as a person with significant control on 6 April 2016
09 Aug 2017 CS01 Confirmation statement made on 19 June 2017 with updates
03 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 400
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Jan 2016 TM01 Termination of appointment of Stephanie Felicier Melville as a director on 17 December 2015
29 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 400