- Company Overview for AAM LEISURE LIMITED (10364799)
- Filing history for AAM LEISURE LIMITED (10364799)
- People for AAM LEISURE LIMITED (10364799)
- Insolvency for AAM LEISURE LIMITED (10364799)
- More for AAM LEISURE LIMITED (10364799)
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
|
|
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
|