Advanced company searchLink opens in new window

AMF SYSTEMS LTD

Company number 08769728

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)
15 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 5 October 2021
25 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 5 October 2020
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 5 October 2019
11 Jun 2019 AD01 Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street Bury BL9 6DT on 11 June 2019
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 5 October 2018
18 Jun 2018 AD01 Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 18 June 2018
15 Jun 2018 600 Appointment of a voluntary liquidator
15 Jun 2018 LIQ10 Removal of liquidator by court order
06 Nov 2017 600 Appointment of a voluntary liquidator
06 Oct 2017 AM10 Administrator's progress report
06 Oct 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
15 May 2017 AM10 Administrator's progress report
21 Dec 2016 2.23B Result of meeting of creditors
02 Dec 2016 2.17B Statement of administrator's proposal
13 Oct 2016 AD01 Registered office address changed from 16 Bond Street Wakefield WF1 2QP to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 13 October 2016
11 Oct 2016 2.12B Appointment of an administrator
30 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
03 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
11 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted