A M DRIVEWAYS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Registered office address changed from Elliscales Quarry Askam Road Askam Road Dalton-in-Furness LA15 8FH England to 49 Whitegate Drive Blackpool FY3 9DG on 2024-08-19

View Document

13/06/2413 June 2024 Registered office address changed from 49 Whitegate Drive Blackpool FY3 9DG England to Elliscales Quarry Askam Road Askam Road Dalton-in-Furness LA15 8FH on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from A M Driveways Dalton Road Elliscale Quarry Askam Road Dalton in Furness LA15 8FH England to 49 Whitegate Drive Blackpool FY3 9DG on 2024-06-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Registered office address changed from A M Driveways Dalton Road Elliscale Quarry Dalton in Furness LA15 8FH England to A M Driveways Dalton Road Elliscale Quarry Askam Road Dalton in Furness LA15 8FH on 2023-07-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Termination of appointment of Matthew Henry Miller as a director on 2021-05-07

View Document

21/10/2121 October 2021 Termination of appointment of Ben Essien as a director on 2021-03-03

View Document

21/10/2121 October 2021 Appointment of Miss Anne Miller as a director on 2021-10-21

View Document

21/10/2121 October 2021 Registered office address changed from 16 Priorsgate Lancaster Lancashire LA33RN England to 16 Priorsgate Lancaster Lancashire LA33RN on 2021-10-21

View Document

21/10/2121 October 2021 Registered office address changed from 16 Priorsgate Lancaster Lancashire LA33RN England to 16 Priorsgate Lancaster Lancashire LA33RN on 2021-10-21

View Document

21/10/2121 October 2021 Registered office address changed from 16 Priorsgate Lancaster Lancashire LA33RN England to 16 Priorsgate Lancaster Lancashire LA33RN on 2021-10-21

View Document

21/10/2121 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 Priorsgate Lancaster Lancashire LA33RN on 2021-10-21

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR MATTHEW HENRY MILLER

View Document

03/03/213 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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