Advanced company searchLink opens in new window

THAT AMOUNT LIMITED

Company number 07192587

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)
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2014 AP01 Appointment of Mr John Paul White as a director
15 Jun 2014 TM01 Termination of appointment of Alexander Hazzard as a director
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
07 May 2013 TM01 Termination of appointment of Steven Selby as a director
30 Apr 2013 AP01 Appointment of Mr Alexander Hazzard as a director
12 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-04-12
  • GBP 1
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 TM01 Termination of appointment of Matthew Hartley as a director
20 Apr 2012 AD01 Registered office address changed from Central Division Wmc Clayton Lane Bradford West Yorkshire BD5 0RA on 20 April 2012
11 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
02 Feb 2011 AP01 Appointment of Mr Steven Andrew Selby as a director
11 Jun 2010 AD01 Registered office address changed from 3Rd Floor, White Rose Hous 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 June 2010
11 Jun 2010 TM01 Termination of appointment of Jonathon Round as a director
11 Jun 2010 AP01 Appointment of Mr Matthew Hartley as a director
17 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)