AM VEHICLE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Registered office address changed from 15 Kingfisher Court Ashton-in-Makerfield Wigan WN4 9DW England to Roundwood Point Roundwood Drive Sherdley Road Industrial Estate St. Helens WA9 5JD on 2025-06-24 |
24/06/2524 June 2025 | Cessation of Keith Martin as a person with significant control on 2025-01-01 |
09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
13/12/2313 December 2023 | Unaudited abridged accounts made up to 2022-08-31 |
01/12/231 December 2023 | Compulsory strike-off action has been suspended |
01/12/231 December 2023 | Compulsory strike-off action has been suspended |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
08/12/228 December 2022 | Appointment of Mr Keith Martin as a director on 2022-11-15 |
08/12/228 December 2022 | Notification of Keith Martin as a person with significant control on 2022-11-15 |
06/12/226 December 2022 | Termination of appointment of Stephen Cunningham as a director on 2022-11-15 |
06/12/226 December 2022 | Cessation of Stephen Cunningham as a person with significant control on 2022-11-15 |
11/11/2211 November 2022 | Certificate of change of name |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
28/04/2128 April 2021 | 31/08/20 UNAUDITED ABRIDGED |
04/02/214 February 2021 | PREVEXT FROM 30/06/2020 TO 31/08/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 208 WIGAN ROAD HINDLEY WIGAN WN2 3BU UNITED KINGDOM |
02/04/202 April 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN CUNNINGHAM / 02/04/2020 |
02/04/202 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CUNNINGHAM / 02/04/2020 |
05/06/195 June 2019 | 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