Advanced company searchLink opens in new window

A & M ACQUISITIONS LIMITED

Company number 05554448

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)
20 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 21 May 2022
24 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 21 May 2021
25 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 21 May 2020
05 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 21 May 2019
02 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 21 May 2018
03 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 21 May 2017
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 21 May 2016
11 Jun 2015 AD01 Registered office address changed from C/O Leigh Carr Chartered Accountants 12 Helmet Row London EC1V 3QJ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 11 June 2015
10 Jun 2015 4.20 Statement of affairs with form 4.19
10 Jun 2015 600 Appointment of a voluntary liquidator
10 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-22
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
23 Mar 2015 MR04 Satisfaction of charge 1 in full
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Sep 2014 TM01 Termination of appointment of Narinder Kaur Hare as a director on 31 August 2014
28 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
12 May 2014 AD01 Registered office address changed from 72 New Cavendish Street London W1G 8AU on 12 May 2014
07 Nov 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
08 Oct 2013 AA Accounts for a small company made up to 31 May 2013
14 Jan 2013 AA Accounts for a small company made up to 31 May 2012
31 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
02 Mar 2012 AA Accounts for a small company made up to 31 May 2011