Advanced company searchLink opens in new window

A+M FURNITURE HIRE LIMITED

Company number 02671419

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
23 Jun 2020 DS02 Withdraw the company strike off application
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2020 DS01 Application to strike the company off the register
28 Jan 2020 MR04 Satisfaction of charge 4 in full
31 Oct 2019 AA Micro company accounts made up to 28 February 2019
31 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
09 May 2018 AD01 Registered office address changed from The Royals Victoria Road London NW10 6nd to C/O Wise & Co, Wey Court West Union Road Farnham GU9 7PT on 9 May 2018
03 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
22 Nov 2017 AA Micro company accounts made up to 28 February 2017
03 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
16 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Nov 2014 TM01 Termination of appointment of Jeremy Nutland Burgess as a director on 20 November 2014
21 Nov 2014 TM01 Termination of appointment of Adrian George Yorath as a director on 20 November 2014
18 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
05 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012