Advanced company searchLink opens in new window

AMLINGS LIMITED

Company number 03481279

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)
07 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jun 2012 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 13 June 2012
13 Jun 2012 600 Appointment of a voluntary liquidator
13 Jun 2012 4.20 Statement of affairs with form 4.19
13 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-25
12 Jun 2012 AD01 Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on 12 June 2012
21 Feb 2012 CERTNM Company name changed the samling LIMITED\certificate issued on 21/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-10
05 Jan 2012 AUD Auditor's resignation
15 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2011-12-15
  • GBP 2,000,000
02 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
17 Aug 2011 AD02 Register inspection address has been changed
03 Aug 2011 AP04 Appointment of Blakelaw Secretaries Limited as a secretary
03 Aug 2011 TM02 Termination of appointment of Gd Secretarial Services Limited as a secretary
08 Jul 2011 AD01 Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 July 2011
16 May 2011 AP01 Appointment of David Duggins as a director
13 May 2011 TM01 Termination of appointment of Andrew Davis as a director
06 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
25 Aug 2010 AA Full accounts made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
22 Jan 2010 CH04 Secretary's details changed for Gd Secretarial Services Limited on 22 January 2010
28 Oct 2009 AA Full accounts made up to 31 December 2008
12 Feb 2009 363a Return made up to 15/12/08; full list of members; amend
07 Jan 2009 363a Return made up to 15/12/08; full list of members