Advanced company searchLink opens in new window

AMG SALES & LEASING LIMITED

Company number 08941932

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2021 DS01 Application to strike the company off the register
23 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
17 Feb 2020 AA Audit exemption subsidiary accounts made up to 31 May 2019
17 Feb 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/19
17 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/19
17 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/19
25 Sep 2019 MR04 Satisfaction of charge 089419320001 in full
03 Apr 2019 AP01 Appointment of Mr Bradley Lawrence Eyles as a director on 2 April 2019
19 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
04 Mar 2019 TM02 Termination of appointment of Ian David Pitts as a secretary on 31 December 2018
04 Mar 2019 AA Accounts for a small company made up to 31 May 2018
28 Jan 2019 TM01 Termination of appointment of Ian David Pitts as a director on 31 December 2018
26 Jun 2018 CH01 Director's details changed for Mr Graham John Eyles on 20 June 2018
25 Jun 2018 CH01 Director's details changed for Mr Graham John Eyles on 20 June 2018
25 Jun 2018 PSC02 Notification of Apollo Motor Group Limited as a person with significant control on 20 June 2018
25 Jun 2018 PSC07 Cessation of Tracy Helen Eyles as a person with significant control on 20 June 2018
25 Jun 2018 PSC07 Cessation of Graham John Eyles as a person with significant control on 20 June 2018
25 Jun 2018 CH01 Director's details changed for Mrs Tracy Helen Eyles on 20 June 2018
25 Jun 2018 CH03 Secretary's details changed for Mr Ian David Pitts on 20 June 2018
25 Jun 2018 CH01 Director's details changed for Mr Ian David Pitts on 20 June 2018
25 Jun 2018 AD01 Registered office address changed from Apollo Prestige Limited Unit 7 Terminus Road Chichester West Sussex PO19 8TX to Unit 6 Fitzherbert Road Portsmouth Hants PO6 1RU on 25 June 2018
27 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
21 Dec 2017 AA Accounts for a small company made up to 31 May 2017