Advanced company searchLink opens in new window

A+M HIRE LIMITED

Company number 03558697

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 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Feb 2020 AD01 Registered office address changed from 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquariam 1-7 King Street Reading Berkshire RG1 2AN on 10 February 2020
02 Jan 2020 LIQ01 Declaration of solvency
17 Dec 2019 AD01 Registered office address changed from C/O Wise & Co Wey Court Union Road Farnham GU9 7PT England to 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 17 December 2019
16 Dec 2019 600 Appointment of a voluntary liquidator
16 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-05
27 Aug 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
31 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
30 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
23 Oct 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 August 2018
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
28 Apr 2018 AD01 Registered office address changed from The Royals Victoria Road London NW10 6nd to C/O Wise & Co Wey Court Union Road Farnham GU9 7PT on 28 April 2018
08 Feb 2018 MR04 Satisfaction of charge 1 in full
07 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
08 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5,500
04 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Oct 2015 CH01 Director's details changed for Mrs Saskia Louise Lavin on 15 October 2015
13 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 5,500
05 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Nov 2014 CH01 Director's details changed for Mrs Bouwdina Louise Mantle on 1 November 2014
24 Nov 2014 CH01 Director's details changed for Mrs Annika Bouwdina Woolley on 1 November 2014
24 Nov 2014 CH01 Director's details changed for Mr John Philip Wesley Mantle on 1 November 2014