Advanced company searchLink opens in new window

APPROVED MORTGAGE SERVICES LIMITED

Company number 04715429

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2019 DS01 Application to strike the company off the register
07 Jan 2019 AA Total exemption full accounts made up to 30 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 30 March 2017
31 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
29 Mar 2017 CH01 Director's details changed for Mr Lee John Larholt on 10 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 30 March 2016
22 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 30 March 2015
10 Apr 2015 AR01 Annual return made up to 28 March 2015
Statement of capital on 2015-04-10
  • GBP 1
10 Apr 2015 CH01 Director's details changed for Mr Lee John Larholt on 8 January 2015
17 Dec 2014 AD01 Registered office address changed from 68 Lord Lane Haworth Keighley West Yorkshire BD22 8QP England to C/O Ency Associates Printware Court, Cumberland Business Ctr Northumberland Road Portsmouth Hampshire PO5 1DS on 17 December 2014
17 Dec 2014 AD01 Registered office address changed from Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS United Kingdom to C/O Ency Associates Printware Court, Cumberland Business Ctr Northumberland Road Portsmouth Hampshire PO5 1DS on 17 December 2014
15 Dec 2014 AA Total exemption small company accounts made up to 30 March 2014
31 Oct 2014 AD01 Registered office address changed from 19 Blackberry Close Clanfield Waterlloville Hampshire PO8 0PU to Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS on 31 October 2014
22 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
17 Apr 2014 AD01 Registered office address changed from Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS on 17 April 2014
20 Dec 2013 AA Total exemption small company accounts made up to 30 March 2013
10 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
07 Mar 2013 AA Total exemption small company accounts made up to 30 March 2012
20 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
28 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders