Advanced company searchLink opens in new window

AMC TRUST LIMITED

Company number 01558012

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2018 DS01 Application to strike the company off the register
13 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
06 Jul 2017 AA Full accounts made up to 30 September 2016
06 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
30 Mar 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 750,000
06 Dec 2015 AA Full accounts made up to 31 March 2015
26 Aug 2015 AP01 Appointment of David Richard Bull as a director on 3 August 2015
12 Aug 2015 TM01 Termination of appointment of Zane Robert Kerse as a director on 31 July 2015
27 Mar 2015 SH20 Statement by Directors
27 Mar 2015 SH19 Statement of capital on 27 March 2015
  • GBP 750,000.00
27 Mar 2015 CAP-SS Solvency Statement dated 27/03/15
27 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Mar 2015 MR04 Satisfaction of charge 19 in full
27 Mar 2015 MR04 Satisfaction of charge 18 in full
27 Mar 2015 MR04 Satisfaction of charge 14 in full
18 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000,000
19 Dec 2014 AA Full accounts made up to 31 March 2014
05 Nov 2014 AD01 Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014
28 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000,000
23 Dec 2013 AA Full accounts made up to 31 March 2013
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7