This company is commonly known as A M Architectural Design Limited. The company was founded 20 years ago and was given the registration number 04960527. The firm's registered office is in SALISBURY. You can find them at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 71111 - Architectural activities.
Name | : | A M ARCHITECTURAL DESIGN LIMITED |
---|---|---|
Company Number | : | 04960527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 November 2003 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Swan Street, Alcester, United Kingdom, B49 5DP | Director | 11 November 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 11 November 2003 | Active |
Applebarn, Oversley Green, Alcester, B49 6PH | Secretary | 11 November 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 11 November 2003 | Active |
Mr Andrew Ken Miles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-16 | Resolution | Resolution. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Officers | Termination secretary company with name termination date. | Download |
2017-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Capital | Capital allotment shares. | Download |
2015-04-22 | Resolution | Resolution. | Download |
2014-12-29 | Address | Change registered office address company with date old address new address. | Download |
2014-12-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.