Advanced company searchLink opens in new window

AMPLESHARE LIMITED

Company number 05512254

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)
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