Advanced company searchLink opens in new window

AMT MORTGAGE SERVICES LIMITED

Company number 04930602

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2022 DS01 Application to strike the company off the register
11 Feb 2022 SH19 Statement of capital on 11 February 2022
  • GBP 1
11 Feb 2022 SH20 Statement by Directors
11 Feb 2022 CAP-SS Solvency Statement dated 10/02/22
11 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
15 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
01 Oct 2020 AA Full accounts made up to 31 December 2019
30 Sep 2020 AP01 Appointment of Mr Scot Alan Garner as a director on 23 September 2020
30 Sep 2020 TM01 Termination of appointment of Richard Thomas Marino as a director on 23 September 2020
18 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
18 Oct 2019 AD02 Register inspection address has been changed from 2 Minster Court 9th Floor London EC3R 7BB England to Exchequer Court 33 st. Mary Axe London EC3A 8AA
08 May 2019 AA Full accounts made up to 31 December 2018
26 Oct 2018 AD01 Registered office address changed from 47 Mark Lane London EC3R 7QQ England to Exchequer Court St. Mary Axe London EC3A 8AA on 26 October 2018
22 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
14 May 2018 AA Full accounts made up to 31 December 2017
09 Apr 2018 TM01 Termination of appointment of Atalanta Hallawell as a director on 31 March 2018
01 Dec 2017 TM01 Termination of appointment of Thomas Gidaracos as a director on 30 November 2017
17 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
30 May 2017 AA Full accounts made up to 31 December 2016
07 Apr 2017 AD03 Register(s) moved to registered inspection location 2 Minster Court 9th Floor London EC3R 7BB
06 Apr 2017 AD02 Register inspection address has been changed to 2 Minster Court 9th Floor London EC3R 7BB