AM RESTRUCTURING LIMITED

Register to unlock more data on OkredoRegister

AM RESTRUCTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06818560

Incorporation date

13/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2009)
dot icon07/08/2025
Liquidators' statement of receipts and payments to 2025-04-25
dot icon06/08/2025
Admin Removed The LIQ03 was administratively removed from the public register on 06/08/2025 as it was not properly delivered. 
dot icon27/06/2025
Liquidators' statement of receipts and payments to 2025-04-25
dot icon17/06/2024
Liquidators' statement of receipts and payments to 2024-04-25
dot icon16/06/2023
Liquidators' statement of receipts and payments to 2023-04-25
dot icon27/06/2022
Liquidators' statement of receipts and payments to 2022-04-25
dot icon16/05/2022
Appointment of a voluntary liquidator
dot icon16/05/2022
Removal of liquidator by court order
dot icon19/10/2021
Registered office address changed from , 82 st John Street, London, EC1M 4JN, United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2021-10-19
dot icon07/10/2021
Registered office address changed from , Pearl Assurance House 319 Ballards Lane, London, N12 8LY to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2021-10-07
dot icon25/05/2021
Declaration of solvency
dot icon11/05/2021
Registered office address changed from , Suite 2, Fountain House,, 1a Elm Road,, Stanmore,, Middlesex, HA7 4AU to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2021-05-11
dot icon11/05/2021
Appointment of a voluntary liquidator
dot icon11/05/2021
Resolutions
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/04/2021
Confirmation statement made on 2021-02-13 with updates
dot icon08/02/2021
Satisfaction of charge 1 in full
dot icon20/03/2020
Confirmation statement made on 2020-02-13 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/03/2019
Confirmation statement made on 2019-02-13 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-02-13 with updates
dot icon04/04/2018
Notification of Asher David Miller as a person with significant control on 2017-03-01
dot icon04/04/2018
Cessation of Asher David Miller as a person with significant control on 2017-03-02
dot icon28/03/2018
Notification of Asher David Miller as a person with significant control on 2017-03-01
dot icon28/03/2018
Cessation of Asher David Miller as a person with significant control on 2017-03-01
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/11/2017
Previous accounting period extended from 2017-03-31 to 2017-04-30
dot icon07/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Director's details changed for Asher David Miller on 2014-04-29
dot icon25/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon01/08/2011
Appointment of Mrs Danielle Miller as a secretary
dot icon01/08/2011
Termination of appointment of Colin Taylor as a director
dot icon01/08/2011
Termination of appointment of Michele Milne as a secretary
dot icon13/05/2011
Certificate of change of name
dot icon10/05/2011
Withdraw the company strike off application
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Change of name notice
dot icon06/05/2011
Appointment of Asher David Miller as a director
dot icon05/05/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon08/03/2011
First Gazette notice for voluntary strike-off
dot icon28/02/2011
Application to strike the company off the register
dot icon08/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon02/01/2010
Resolutions
dot icon02/01/2010
Change of name notice
dot icon02/12/2009
Director's details changed for Mr Colin Jeffrey Taylor on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Mrs Michele Milne on 2009-12-02
dot icon08/09/2009
Memorandum and Articles of Association
dot icon03/09/2009
Certificate of change of name
dot icon02/09/2009
Director appointed colin jeffrey taylor
dot icon02/09/2009
Secretary appointed mrs michele milne
dot icon02/09/2009
Appointment terminated director sashi rajamahendran
dot icon02/09/2009
Appointment terminated secretary canice rajamahendran
dot icon25/03/2009
Ad 24/03/09-24/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon24/03/2009
Director appointed sashi rajamahendran
dot icon24/03/2009
Secretary appointed canice rajamahendran
dot icon24/03/2009
Appointment terminated secretary michele milne
dot icon24/03/2009
Appointment terminated director colin taylor
dot icon02/03/2009
Memorandum and Articles of Association
dot icon24/02/2009
Memorandum and Articles of Association
dot icon21/02/2009
Certificate of change of name
dot icon18/02/2009
Certificate of change of name
dot icon16/02/2009
Director appointed mr colin jeffrey taylor
dot icon16/02/2009
Secretary appointed mrs michele milne
dot icon13/02/2009
Appointment terminated director vikki steward
dot icon13/02/2009
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon13/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
13/02/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
dot iconNext due on
31/01/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Asher David
Director
30/04/2011 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM RESTRUCTURING LIMITED

AM RESTRUCTURING LIMITED is an(a) Liquidation company incorporated on 13/02/2009 with the registered office located at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AM RESTRUCTURING LIMITED?

toggle

AM RESTRUCTURING LIMITED is currently Liquidation. It was registered on 13/02/2009 .

Where is AM RESTRUCTURING LIMITED located?

toggle

AM RESTRUCTURING LIMITED is registered at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY.

What does AM RESTRUCTURING LIMITED do?

toggle

AM RESTRUCTURING LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for AM RESTRUCTURING LIMITED?

toggle

The latest filing was on 07/08/2025: Liquidators' statement of receipts and payments to 2025-04-25.