- Company Overview for A M MOTORBODIES LIMITED (05699558)
- Filing history for A M MOTORBODIES LIMITED (05699558)
- People for A M MOTORBODIES LIMITED (05699558)
- Charges for A M MOTORBODIES LIMITED (05699558)
- More for A M MOTORBODIES LIMITED (05699558)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with updates | |
21 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
04 Jul 2024 | CH01 | Director's details changed for Miss Lisa Christi Mcveigh on 2 July 2024 | |
03 Jul 2024 | PSC04 | Change of details for Miss Lisa Christi Mcveigh as a person with significant control on 3 July 2024 | |
03 Jul 2024 | AD01 | Registered office address changed from 120-124 Towngate Leyland Lancashire PR25 2LQ England to Unit 1 Guest House Farm Runshaw Lane Euxton Chorley Lancashire PR7 6HD on 3 July 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
11 Aug 2023 | CH01 | Director's details changed for Miss Lisa Christi Mcveigh on 11 August 2023 | |
11 Aug 2023 | PSC04 | Change of details for Miss Lisa Christi Mcveigh as a person with significant control on 11 August 2023 | |
11 Aug 2023 | AD01 | Registered office address changed from Pelican House 119C Eastbank Street Southport PR8 1DQ England to 120-124 Towngate Leyland Lancashire PR25 2LQ on 11 August 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ to Pelican House 119C Eastbank Street Southport PR8 1DQ on 14 September 2022 | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
18 Feb 2022 | PSC01 | Notification of Lisa Christi Mcveigh as a person with significant control on 7 February 2022 | |
18 Feb 2022 | PSC07 | Cessation of Warren Wojewoda as a person with significant control on 7 February 2022 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 Mar 2021 | PSC01 | Notification of Warren Wojewoda as a person with significant control on 30 March 2021 | |
30 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 30 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
15 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
12 Jan 2021 | AP01 | Appointment of Miss Lisa Christi Mcveigh as a director on 30 December 2020 | |
11 Jan 2021 | TM01 | Termination of appointment of Warren Wojewoda as a director on 30 December 2020 |