Advanced company searchLink opens in new window

AMI SOFAS 4U LTD

Company number 08952360

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)
18 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 25 May 2024
25 Mar 2024 AD01 Registered office address changed from PO Box 4385 08952360 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 25 March 2024
20 Feb 2024 RP05 Registered office address changed to PO Box 4385, 08952360 - Companies House Default Address, Cardiff, CF14 8LH on 20 February 2024
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 25 May 2023
13 Oct 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 13 October 2022
28 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Jun 2022 LIQ02 Statement of affairs
06 Jun 2022 600 Appointment of a voluntary liquidator
06 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-26
06 Jun 2022 AD01 Registered office address changed from Cicil Mill Daisy Street Blackburn Lancashire BB1 5EW to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 6 June 2022
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
16 Jun 2021 CS01 Confirmation statement made on 19 May 2020 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 May 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Jun 2019 CH01 Director's details changed for Mr Arnold Fredrick Mayor on 13 July 2015
17 May 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 21 March 2017 with updates
03 May 2017 TM01 Termination of appointment of Mark Andrew Booth-Mayor as a director on 1 January 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016