Advanced company searchLink opens in new window

AM RETAIL LIMITED

Company number 03449151

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)
06 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jan 2013 4.68 Liquidators' statement of receipts and payments to 17 January 2013
23 Jul 2012 4.68 Liquidators' statement of receipts and payments to 17 July 2012
30 Jan 2012 4.68 Liquidators' statement of receipts and payments to 17 January 2012
12 Aug 2011 4.68 Liquidators' statement of receipts and payments to 17 July 2011
17 Feb 2011 4.68 Liquidators' statement of receipts and payments to 17 January 2011
26 Jan 2010 4.20 Statement of affairs with form 4.19
26 Jan 2010 600 Appointment of a voluntary liquidator
26 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-18
06 Jan 2010 AD01 Registered office address changed from Unit 1147 Level 1 Westfield Ariel Way London W12 7GD United Kingdom on 6 January 2010
29 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
  • GBP 20,000
29 Oct 2009 CH01 Director's details changed for Mr John Farries on 13 October 2009
21 Sep 2009 288b Appointment Terminated Secretary penelope farries
30 Jul 2009 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
21 Jan 2009 287 Registered office changed on 21/01/2009 from unit 37B the arcade brunel plaza swindon wiltshire SN1 1LF united kingdom
13 Jan 2009 363a Return made up to 13/10/08; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
09 Apr 2008 MA Memorandum and Articles of Association
03 Apr 2008 287 Registered office changed on 03/04/2008 from 6-7 evans yard bicester oxon OX26 7JT
01 Apr 2008 CERTNM Company name changed automodels LIMITED\certificate issued on 05/04/08
25 Jan 2008 288c Director's particulars changed
25 Jan 2008 363a Return made up to 13/10/07; full list of members
25 Jan 2008 190 Location of debenture register
25 Jan 2008 353 Location of register of members