Advanced company searchLink opens in new window

AMPRE LIMITED

Company number 06332700

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2016 DS01 Application to strike the company off the register
17 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
09 Sep 2015 TM01 Termination of appointment of Geoffrey Paul Anthony Richardson as a director on 5 December 2014
08 Sep 2015 AP01 Appointment of Miss Anita Marton as a director on 5 December 2014
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
31 May 2012 AA Total exemption full accounts made up to 31 August 2011
10 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
20 May 2011 AA Total exemption full accounts made up to 31 August 2010
19 Sep 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
28 May 2010 AA Total exemption full accounts made up to 31 August 2009
03 Aug 2009 363a Return made up to 03/08/09; full list of members
01 Feb 2009 AA Total exemption full accounts made up to 31 August 2008
06 Oct 2008 363a Return made up to 03/08/08; full list of members
06 Oct 2008 288c Secretary's change of particulars / anita marton / 01/06/2008
06 Oct 2008 288c Director's change of particulars / geoffrey richardson / 01/06/2008
01 Aug 2008 287 Registered office changed on 01/08/2008 from groundfloor flat, 16 amherst avenue, ealing london W13 8NQ
03 Aug 2007 NEWINC Incorporation