A AND M CLEARANCES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Termination of appointment of Martin Dunster as a director on 2024-03-14

View Document

15/03/2415 March 2024 Appointment of Charlie Dunster as a director on 2024-03-14

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 119 ALEXANDRA ROAD ST. AUSTELL CORNWALL PL25 4QL ENGLAND

View Document

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

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANNETTE DUNSTER

View Document

14/09/1814 September 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

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

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 79 HIGHER BORE STREET BDOMIN CORNWALL PL31 1JT ENGLAND

View Document

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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