Advanced company searchLink opens in new window

AM2PM HAULAGE SERVICES LTD

Company number 09678343

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 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2022 AA01 Previous accounting period shortened from 26 July 2021 to 25 July 2021
25 Apr 2022 AA01 Previous accounting period shortened from 27 July 2021 to 26 July 2021
29 Mar 2022 PSC01 Notification of Timotei Diaconescu as a person with significant control on 28 March 2022
29 Mar 2022 AP01 Appointment of Mr Timotei Diaconescu as a director on 28 March 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
28 Mar 2022 AD01 Registered office address changed from Room 411 Brickhill Drive Bedford MK41 7PH England to 48 Peachs Close Harrold Bedford MK43 7DX on 28 March 2022
28 Mar 2022 PSC07 Cessation of Orville Kemar Richardson as a person with significant control on 28 March 2022
28 Mar 2022 TM01 Termination of appointment of Orville Kemar Richardson as a director on 28 March 2022
08 Mar 2022 AD01 Registered office address changed from 6 King Alfred Way Bedford MK40 4SH England to Room 411 Brickhill Drive Bedford MK41 7PH on 8 March 2022
23 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 July 2020
16 Nov 2021 AD01 Registered office address changed from Room 411 Bedford Heights Brickhill Drive Bedford MK41 7PH England to 6 King Alfred Way Bedford MK40 4SH on 16 November 2021
22 Jul 2021 AA01 Previous accounting period shortened from 28 July 2020 to 27 July 2020
26 Apr 2021 AA01 Previous accounting period shortened from 29 July 2020 to 28 July 2020
04 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
28 Jan 2020 TM01 Termination of appointment of Sarah Jane Giddings as a director on 24 January 2020
21 Jan 2020 AD01 Registered office address changed from Room 411 Brickhill Drive Bedford MK41 7PH England to Room 411 Bedford Heights Brickhill Drive Bedford MK41 7PH on 21 January 2020
15 Jan 2020 AD01 Registered office address changed from 23 Huddleston Way Bedford MK41 9RS to Room 411 Brickhill Drive Bedford MK41 7PH on 15 January 2020
14 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-13
16 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 PSC04 Change of details for Mr Orville Kemar Richardson as a person with significant control on 1 November 2019