Advanced company searchLink opens in new window

AMC FURNITURE LTD

Company number 09652599

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)
05 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 3 October 2024
06 Nov 2024 AD01 Registered office address changed from 17 Wrigley Head Failsworth Manchester Lancashire M35 9BS United Kingdom to C/O Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 6 November 2024
31 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2023 PSC05 Change of details for Aapmc Holdings Limited as a person with significant control on 25 October 2023
25 Oct 2023 CH01 Director's details changed for Mr Arron Anthony Mcadams on 25 October 2023
25 Oct 2023 AD01 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to 17 Wrigley Head Failsworth Manchester Lancashire M35 9BS on 25 October 2023
17 Oct 2023 AD01 Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 17 October 2023
09 Oct 2023 600 Appointment of a voluntary liquidator
09 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-04
09 Oct 2023 LIQ02 Statement of affairs
05 Sep 2023 MR04 Satisfaction of charge 096525990002 in full
18 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
18 Jul 2023 PSC05 Change of details for Aapmc Holdings Limited as a person with significant control on 4 November 2020
23 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
20 Oct 2022 CH01 Director's details changed for Mr Arron Anthony Mcadams on 20 October 2022
08 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
10 Jun 2022 MR01 Registration of charge 096525990002, created on 26 May 2022
22 Apr 2022 MR04 Satisfaction of charge 096525990001 in full
21 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
14 Jul 2021 PSC02 Notification of Aapmc Holdings Limited as a person with significant control on 4 November 2020
14 Jul 2021 PSC07 Cessation of Arron Mcadams as a person with significant control on 4 November 2020
15 Jun 2021 PSC04 Change of details for Mr Arron Mcadams as a person with significant control on 8 July 2020