AMF CATS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Micro company accounts made up to 2024-09-30 |
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-24 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/06/2429 June 2024 | Micro company accounts made up to 2023-09-30 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-03 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/03/2320 March 2023 | Unaudited abridged accounts made up to 2022-09-30 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with updates |
10/03/2310 March 2023 | Change of details for Mr Andrew Martin Stubbs as a person with significant control on 2023-03-10 |
10/03/2310 March 2023 | Change of details for Mrs Fiona Mary George as a person with significant control on 2023-03-10 |
07/12/227 December 2022 | Director's details changed for Mrs Fiona Mary George on 2022-12-02 |
07/12/227 December 2022 | Change of details for Mrs Fiona Mary George as a person with significant control on 2022-12-02 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
10/12/1910 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY GEORGE / 06/12/2019 |
10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS FIONA MARY GEORGE / 06/12/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/07/193 July 2019 | 30/09/18 UNAUDITED ABRIDGED |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN STUBBS / 09/03/2019 |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MARTIN STUBBS / 09/03/2019 |
02/07/182 July 2018 | 30/09/17 UNAUDITED ABRIDGED |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MARTIN STUBBS / 10/03/2018 |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS FIONA MARY GEORGE / 10/03/2018 |
11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY GEORGE / 11/09/2017 |
11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 15/16 BOND STREET WOLVERHAMPTON WEST MIDLANDS WV2 4AS |
29/06/1729 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/04/164 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/06/158 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
09/04/159 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
08/04/158 April 2015 | COMPANY NAME CHANGED WALKER RECOVERY LIMITED CERTIFICATE ISSUED ON 08/04/15 |
14/03/1514 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/03/1512 March 2015 | APPOINTMENT TERMINATED, DIRECTOR LOIS DOWNEY |
04/03/154 March 2015 | DIRECTOR APPOINTED MR ANDREW MARTIN STUBBS |
04/03/154 March 2015 | DIRECTOR APPOINTED MRS FIONA MARY GEORGE |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
31/03/1431 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
27/03/1327 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
11/09/1211 September 2012 | CURREXT FROM 31/03/2012 TO 30/09/2012 |
03/04/123 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
13/12/1113 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
27/06/1127 June 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR APPOINTED LOIS DOWNEY |
14/04/1014 April 2010 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 19 VINE MEWS VINE STREET EVESHAM HEREFORD & WORC WR11 4RE UNITED KINGDOM |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
10/03/1010 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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