Advanced company searchLink opens in new window

A.M. SANDERS LIMITED

Company number 01162337

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)
30 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
25 Feb 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 May 2021 600 Appointment of a voluntary liquidator
20 May 2021 LIQ10 Removal of liquidator by court order
06 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
20 Apr 2020 600 Appointment of a voluntary liquidator
17 Mar 2020 LIQ01 Declaration of solvency
17 Mar 2020 AD01 Registered office address changed from Frith Farm Rodden Frome BA11 5LD England to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 17 March 2020
14 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
23 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
03 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
09 Sep 2016 AD01 Registered office address changed from 51 Timbrell St Trowbridge Wilts BA14 8PN to Frith Farm Rodden Frome BA11 5LD on 9 September 2016
08 Sep 2016 TM02 Termination of appointment of Adrian Martelle Sanders as a secretary on 11 July 2016
08 Sep 2016 TM01 Termination of appointment of Adrian Martelle Sanders as a director on 11 July 2016
03 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3,000
08 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
12 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,000
15 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014