Advanced company searchLink opens in new window

AMS RETAIL INTERIORS LIMITED

Company number 01159481

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)
11 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2019 AM10 Administrator's progress report
11 Jan 2019 AM23 Notice of move from Administration to Dissolution
17 Aug 2018 AM10 Administrator's progress report
07 Feb 2018 AM10 Administrator's progress report
13 Dec 2017 AM19 Notice of extension of period of Administration
15 Aug 2017 AM10 Administrator's progress report
31 Mar 2017 F2.18 Notice of deemed approval of proposals
21 Mar 2017 2.17B Statement of administrator's proposal
23 Feb 2017 2.16B Statement of affairs with form 2.14B
20 Jan 2017 AD01 Registered office address changed from 20/21 Padgets Lane South Moons Moat Redditch Worcs B98 Ora to Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on 20 January 2017
18 Jan 2017 2.12B Appointment of an administrator
23 Nov 2016 TM01 Termination of appointment of Roland John Denning as a director on 30 September 2016
26 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
08 Aug 2016 TM01 Termination of appointment of Mark Waters as a director on 3 August 2016
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
06 Jun 2016 CH01 Director's details changed for David Valentine Hyde on 1 July 2015
06 Jun 2016 CH01 Director's details changed for Ian Malcolm Parr on 1 July 2015
06 Jun 2016 CH01 Director's details changed for Mr Roland John Denning on 1 July 2015
06 Jun 2016 CH01 Director's details changed for Adam David Alderson on 1 July 2015
06 Jun 2016 CH03 Secretary's details changed for Adam David Alderson on 1 July 2015
06 Jun 2016 CH01 Director's details changed for Mr James Hugh Francis Clark on 1 July 2015
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
21 Apr 2015 AA Full accounts made up to 31 December 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013