Advanced company searchLink opens in new window

A M R MANOR OPERATIONS LIMITED

Company number 09819976

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)
19 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 12 September 2020
21 Oct 2019 600 Appointment of a voluntary liquidator
01 Oct 2019 LIQ01 Declaration of solvency
01 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
22 Aug 2019 TM01 Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019
22 Aug 2019 TM02 Termination of appointment of Vincent Frederic Marc Vernier as a secretary on 8 July 2019
27 Feb 2019 TM01 Termination of appointment of Rob Edward Gray as a director on 24 October 2018
26 Feb 2019 AP01 Appointment of Mr Timothy Selwyn Jones as a director on 25 February 2019
06 Dec 2018 AP01 Appointment of Mr. Robert Edward Gray as a director on 30 August 2018
08 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with updates
25 Sep 2018 TM02 Termination of appointment of Michael Gallagher as a secretary on 30 August 2018
25 Sep 2018 AP03 Appointment of Mr Vincent Frederic Marc Vernier as a secretary on 30 August 2018
25 Sep 2018 AP01 Appointment of Mr Vincent Frederic Marc Vernier as a director on 30 August 2018
18 Sep 2018 AA Full accounts made up to 31 December 2017
27 Jul 2018 TM01 Termination of appointment of Grant David Hearn as a director on 13 July 2018
27 Jul 2018 CERTNM Company name changed amaris manor operations LIMITED\certificate issued on 27/07/18
  • CONNOT ‐ Change of name notice
11 Jun 2018 TM01 Termination of appointment of John Joseph Brennan as a director on 4 May 2018
13 Feb 2018 AP01 Appointment of Michael Gallagher as a director on 2 February 2018
13 Feb 2018 AP03 Appointment of Michael Gallagher as a secretary on 2 February 2018
22 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-19
22 Jan 2018 CONNOT Change of name notice
20 Dec 2017 TM01 Termination of appointment of Darren Guy as a director on 20 December 2017
20 Dec 2017 AD01 Registered office address changed from 17 Dominion Street London EC2M 2EF England to 17 Dominion Street London EC2M 2EF on 20 December 2017