- Company Overview for AMPLESHARE LIMITED (05512254)
- Filing history for AMPLESHARE LIMITED (05512254)
- People for AMPLESHARE LIMITED (05512254)
- More for AMPLESHARE LIMITED (05512254)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2010 | DS01 | Application to strike the company off the register | |
27 Aug 2009 | 363a | Return made up to 19/07/09; full list of members | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
21 Dec 2008 | 225 | Accounting reference date extended from 31/05/2008 to 30/11/2008 | |
02 Oct 2008 | 363a | Return made up to 19/07/08; full list of members | |
02 Oct 2008 | 288c | Director and Secretary's Change of Particulars / richard wherry / 18/07/2008 / HouseName/Number was: , now: the manor; Street was: jacksons warehouse, now: north elkington; Area was: riverhead road, now: ; Post Code was: LN11 7AQ, now: LN11 0SE | |
02 Oct 2008 | 288c | Director's Change of Particulars / andrew oglesby / 18/07/2008 / HouseName/Number was: , now: 4; Street was: 4 daniel's gate, now: daniel's gate; Post Code was: PE11 3QY, now: PE11 4QY | |
02 Oct 2008 | 288c | Director's Change of Particulars / david limb / 18/07/2008 / HouseName/Number was: , now: 60; Street was: ridgcot cottage, now: cross street; Area was: main road skendleby, now: ; Post Town was: spilsby, now: newark; Region was: lincolnshire, now: nottingham; Post Code was: PE23 4QA, now: NG24 1NZ | |
03 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
17 Sep 2007 | 225 | Accounting reference date shortened from 31/07/07 to 31/05/07 | |
31 Aug 2007 | 363a | Return made up to 19/07/07; full list of members | |
31 Aug 2007 | 288c | Director's particulars changed | |
10 Jan 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
16 Aug 2006 | 363s | Return made up to 19/07/06; full list of members | |
16 Aug 2006 | 363(288) |
Director's particulars changed
|
|
12 Aug 2005 | 288a | New secretary appointed;new director appointed | |
12 Aug 2005 | 288a | New director appointed | |
12 Aug 2005 | 288a | New director appointed | |
12 Aug 2005 | 288a | New director appointed | |
11 Aug 2005 | 288b | Secretary resigned | |
11 Aug 2005 | 288b | Director resigned | |
11 Aug 2005 | 88(2)R | Ad 27/07/05--------- £ si 11@1=11 £ ic 1/12 | |
11 Aug 2005 | 287 | Registered office changed on 11/08/05 from: 16 churchill way cardiff CF10 2DX |