AM & PM CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
13/01/2213 January 2022 | Withdraw the company strike off application |
08/01/228 January 2022 | Voluntary strike-off action has been suspended |
08/01/228 January 2022 | Voluntary strike-off action has been suspended |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
25/11/2125 November 2021 | Application to strike the company off the register |
16/11/2116 November 2021 | Micro company accounts made up to 2021-07-31 |
06/08/216 August 2021 | Appointment of Ms Anne-Marie Suckling as a director on 2021-06-03 |
06/08/216 August 2021 | Termination of appointment of Paul Morris Suckling as a director on 2021-06-03 |
05/08/215 August 2021 | Previous accounting period extended from 2021-03-31 to 2021-07-31 |
05/08/215 August 2021 | Registered office address changed from 177 Village Street Derby Derbyshire DE23 8DE to 125 Ramsden Square Barrow in Furness Cumbria LA14 1XA on 2021-08-05 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
04/09/174 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/03/1421 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/03/1326 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/04/102 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
02/04/102 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRIS SUCKLING / 21/03/2010 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/08/0910 August 2009 | APPOINTMENT TERMINATED SECRETARY ANNE-MARIE SUCKLING |
16/04/0916 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/04/0721 April 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 8 SANDALWOOD CLOSE BARROW-IN-FURNESS CUMBRIA LA13 0SD |
15/01/0715 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/01/0715 January 2007 | SECRETARY'S PARTICULARS CHANGED |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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