Advanced company searchLink opens in new window

AM NOMINEES LIMITED

Company number 01808326

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)
09 Mar 2015 CH03 Secretary's details changed for Mr Timothy Francis George on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Richard Francis Tapp on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
27 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 7,021,423
26 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 7,021,423
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
31 May 2013 AA Accounts for a dormant company made up to 31 December 2011
31 May 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
31 May 2013 AC92 Restoration by order of the court
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2012 DS01 Application to strike the company off the register
19 Dec 2011 CH01 Director's details changed for Mr Timothy Francis George on 1 December 2011
19 Dec 2011 CH03 Secretary's details changed for Mr Timothy Francis George on 1 December 2011
16 Dec 2011 CH01 Director's details changed for Mr Lee James Mills on 1 December 2011
28 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
02 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
17 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Nov 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Richard Francis Tapp on 1 October 2009
21 May 2009 AA Accounts for a dormant company made up to 31 December 2008
14 May 2009 288b Appointment terminated director stuart waldman
28 Nov 2008 363a Return made up to 27/11/08; full list of members