This company is commonly known as Amrl Limited. The company was founded 9 years ago and was given the registration number 09106360. The firm's registered office is in WALSALL. You can find them at Griffin & King, 26/28 Goodall Street, Walsall, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | AMRL LIMITED |
---|---|---|
Company Number | : | 09106360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 June 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffin & King, 26/28 Goodall Street, Walsall, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffin & King, 26/28 Goodall Street, Walsall, WS1 1QL | Director | 01 February 2015 | Active |
The Fort, Artillery Business Park, Garrison Avenue, Park Hall, Oswestry, United Kingdom, SY11 4AD | Director | 13 February 2015 | Active |
Holmleigh, Hengoed, Oswestry, England, SY10 7EQ | Director | 27 June 2014 | Active |
Mr Brian James Colley | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Address | : | Griffin & King, 26/28 Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Mr Andrew Stuart Hall | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Fort, Artillery Business Park, Garrison Avenue, Oswestry, United Kingdom, SY11 4AD |
Nature of control | : |
|
Mrs Rebecca Edith Elizabeth Hall | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Fort, Artillery Business Park, Garrison Avenue, Oswestry, United Kingdom, SY11 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-06 | Insolvency | Liquidation disclaimer notice. | Download |
2020-04-03 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-18 | Resolution | Resolution. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-07 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-05 | Accounts | Change account reference date company previous extended. | Download |
2017-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.