Advanced company searchLink opens in new window

AMPIRE LIMITED

Company number 05678428

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
22 Feb 2010 CH01 Director's details changed for Mohammed Aamir Afzal on 17 January 2010
22 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
19 Mar 2009 363a Return made up to 17/01/09; full list of members
16 Dec 2008 363a Return made up to 17/01/08; full list of members
12 Dec 2008 288c Secretary's Change of Particulars / mohammed afzal / 16/01/2008 / HouseName/Number was: , now: 7; Street was: 7 colridge court, now: colridge court; Region was: salop, now: shropshire
12 Dec 2008 288c Director's Change of Particulars / mohammed afzal / 16/01/2008 / HouseName/Number was: , now: 11; Street was: 47 wigley street, now: radstock road; Post Town was: manchester, now: stretford; Region was: lancashire, now: manchester; Post Code was: M12 5BA, now: M21 0AJ; Country was: , now: united kingdom
09 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
01 Apr 2008 287 Registered office changed on 01/04/2008 from unit 187 792 wilmslow road didsbury manchester M20 6UG
03 Apr 2007 AA Total exemption small company accounts made up to 31 January 2007
26 Feb 2007 287 Registered office changed on 26/02/07 from: unit 187 792 wilmslow rd didsbury manchester M20 6UG
23 Feb 2007 363s Return made up to 17/01/07; full list of members
23 Feb 2007 363(287) Registered office changed on 23/02/07
28 Mar 2006 288b Secretary resigned
28 Mar 2006 288a New secretary appointed
10 Mar 2006 288a New director appointed
10 Mar 2006 288a New secretary appointed
10 Mar 2006 287 Registered office changed on 10/03/06 from: 10- 11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ