Advanced company searchLink opens in new window

AMSOL FINANCE LIMITED

Company number 06290461

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 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2017 4.68 Liquidators' statement of receipts and payments to 28 September 2017
20 Oct 2016 2.24B Administrator's progress report to 29 September 2016
29 Sep 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 Apr 2016 2.24B Administrator's progress report to 4 March 2016
06 Oct 2015 2.24B Administrator's progress report to 4 September 2015
31 Mar 2015 2.24B Administrator's progress report to 4 March 2015
18 Sep 2014 2.24B Administrator's progress report to 4 September 2014
18 Sep 2014 2.31B Notice of extension of period of Administration
18 Sep 2014 2.31B Notice of extension of period of Administration
08 May 2014 2.24B Administrator's progress report to 6 April 2014
20 Dec 2013 2.23B Result of meeting of creditors
29 Nov 2013 2.17B Statement of administrator's proposal
16 Oct 2013 AD01 Registered office address changed from Chester House 150-154 Cross Street Sale Cheshire M33 7AQ England on 16 October 2013
15 Oct 2013 2.12B Appointment of an administrator
07 Oct 2013 AD01 Registered office address changed from Metropolitan House 20 Brindley Road Manchester M16 9HQ on 7 October 2013
21 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
23 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
22 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
21 Jul 2010 AP03 Appointment of Mr Christopher Holmes as a secretary
30 Jun 2010 AP01 Appointment of Christopher Holmes as a director