Advanced company searchLink opens in new window

AAM LEISURE LIMITED

Company number 10364799

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 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 14 September 2021
24 Sep 2020 AD01 Registered office address changed from The Three Tuns High Street Alcester B49 5AB England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 24 September 2020
24 Sep 2020 600 Appointment of a voluntary liquidator
24 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-15
23 Sep 2020 LIQ02 Statement of affairs
09 Mar 2020 CS01 Confirmation statement made on 7 September 2019 with no updates
09 Mar 2020 RT01 Administrative restoration application
11 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA Micro company accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
17 Sep 2018 PSC04 Change of details for Ms Mandy Ann Downes as a person with significant control on 6 September 2018
17 Sep 2018 PSC07 Cessation of Andrew Thomas Bown as a person with significant control on 6 September 2018
21 Aug 2018 AAMD Amended total exemption full accounts made up to 30 September 2017
12 Jul 2018 TM01 Termination of appointment of Andrew Thomas Bown as a director on 30 June 2018
12 Jul 2018 AD01 Registered office address changed from The 3 Tuns High Street Alcester B49 5AB United Kingdom to The Three Tuns High Street Alcester B49 5AB on 12 July 2018
08 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
08 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted