AMG RENTALS LIMITED

Register to unlock more data on OkredoRegister

AMG RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06772929

Incorporation date

15/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2008)
dot icon03/11/2022
Final Gazette dissolved following liquidation
dot icon03/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon23/02/2022
Liquidators' statement of receipts and payments to 2021-12-16
dot icon25/05/2021
Appointment of a voluntary liquidator
dot icon25/05/2021
Removal of liquidator by court order
dot icon23/02/2021
Liquidators' statement of receipts and payments to 2020-12-16
dot icon10/02/2021
Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2021-02-10
dot icon08/01/2020
Registered office address changed from Unit 3, M G Khan House 10/11 Halifax Road Cressex Business Park High Wycombe Bucks HP12 3SD England to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 2020-01-08
dot icon07/01/2020
Statement of affairs
dot icon07/01/2020
Appointment of a voluntary liquidator
dot icon07/01/2020
Resolutions
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon01/08/2019
Termination of appointment of Mahmood Ahmed as a director on 2019-05-01
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon02/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Registered office address changed from 32-32a Bridge Street High Wycombe HP11 2EL to Unit 3, M G Khan House 10/11 Halifax Road Cressex Business Park High Wycombe Bucks HP12 3SD on 2016-08-17
dot icon03/02/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Compulsory strike-off action has been discontinued
dot icon28/04/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/04/2013
Compulsory strike-off action has been discontinued
dot icon18/04/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon18/04/2013
Director's details changed for Mahmood Ahmed on 2013-04-18
dot icon18/04/2013
Director's details changed for Mr Aurangzeb Hussain on 2013-04-18
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2011-12-15
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon01/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/04/2010
Miscellaneous
dot icon13/04/2010
First Gazette notice for compulsory strike-off
dot icon10/04/2010
Compulsory strike-off action has been discontinued
dot icon07/04/2010
Termination of appointment of Ghulam Ali as a director
dot icon07/04/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon19/01/2009
Director's change of particulars / ghulam ali / 15/12/2008
dot icon19/01/2009
Director's change of particulars / mahmood ahmed / 15/12/2008
dot icon23/12/2008
Director's change of particulars / ghulam ali / 15/12/2008
dot icon23/12/2008
Director's change of particulars / mahmood ahmed / 15/12/2008
dot icon15/12/2008
Ad 15/12/08\gbp si 1@1=1\gbp ic 2/3\
dot icon15/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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
Hussain, Aurangzeb
Director
15/12/2008 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMG RENTALS LIMITED

AMG RENTALS LIMITED is an(a) Dissolved company incorporated on 15/12/2008 with the registered office located at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. 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 AMG RENTALS LIMITED?

toggle

AMG RENTALS LIMITED is currently Dissolved. It was registered on 15/12/2008 and dissolved on 03/11/2022.

Where is AMG RENTALS LIMITED located?

toggle

AMG RENTALS LIMITED is registered at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does AMG RENTALS LIMITED do?

toggle

AMG RENTALS LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for AMG RENTALS LIMITED?

toggle

The latest filing was on 03/11/2022: Final Gazette dissolved following liquidation.