Advanced company searchLink opens in new window

AMR GLOBAL SERVICES LIMITED

Company number 08581038

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2022 DS01 Application to strike the company off the register
10 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 October 2021
24 Nov 2021 AA01 Previous accounting period extended from 30 June 2021 to 31 October 2021
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 30 June 2020
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
04 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
02 Nov 2018 PSC01 Notification of Andrew Rowe as a person with significant control on 6 April 2016
11 Sep 2018 AA Micro company accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
26 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 24 June 2013
  • GBP 20
16 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 20
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Aug 2015 SH08 Change of share class name or designation
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 20
28 Jul 2015 AP01 Appointment of Mrs Kay Rowe as a director on 28 July 2015