A AND M CLEARANCES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
15/03/2415 March 2024 | Termination of appointment of Martin Dunster as a director on 2024-03-14 |
15/03/2415 March 2024 | Appointment of Charlie Dunster as a director on 2024-03-14 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/07/216 July 2021 | Micro company accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/08/1924 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 119 ALEXANDRA ROAD ST. AUSTELL CORNWALL PL25 4QL ENGLAND |
17/05/1917 May 2019 | Registered office address changed from , 119 Alexandra Road, St. Austell, Cornwall, PL25 4QL, England to 8 Grenville Road Lostwithiel PL22 0EP on 2019-05-17 |
17/05/1917 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE DUNSTER |
14/09/1814 September 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/08/1822 August 2018 | DISS40 (DISS40(SOAD)) |
21/08/1821 August 2018 | FIRST GAZETTE |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
20/04/1720 April 2017 | Registered office address changed from , 79 Higher Bore Street Bdomin, Cornwall, PL31 1JT, England to 8 Grenville Road Lostwithiel PL22 0EP on 2017-04-20 |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 79 HIGHER BORE STREET BDOMIN CORNWALL PL31 1JT ENGLAND |
11/08/1611 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company