- Company Overview for AMC FURNITURE LTD (09652599)
- Filing history for AMC FURNITURE LTD (09652599)
- People for AMC FURNITURE LTD (09652599)
- Charges for AMC FURNITURE LTD (09652599)
- Insolvency for AMC FURNITURE LTD (09652599)
- More for AMC FURNITURE LTD (09652599)
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
|
|
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 |