Advanced company searchLink opens in new window

A & M PERFORMANCE CARS LTD

Company number 05492026

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)
30 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2010 TM01 Termination of appointment of Maxim Rowley as a director
28 Jul 2010 AP01 Appointment of Alice Rowley as a director
08 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
19 Nov 2009 AD01 Registered office address changed from 19 King Street Kings Lynn Norfolk PE30 1HB on 19 November 2009
15 Jul 2009 363a Return made up to 27/06/09; full list of members
26 Nov 2008 AA Total exemption small company accounts made up to 31 July 2008
27 Jun 2008 363a Return made up to 27/06/08; full list of members
26 Nov 2007 AA Total exemption small company accounts made up to 31 July 2007
17 Jul 2007 363a Return made up to 27/06/07; full list of members
02 Jul 2007 225 Accounting reference date extended from 30/06/07 to 31/07/07
02 Jul 2007 AA Accounts for a dormant company made up to 30 June 2006
07 Aug 2006 363s Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 Sep 2005 288b Director resigned
26 Jul 2005 88(2)R Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100