Advanced company searchLink opens in new window

AM PRINTSERV LIMITED

Company number 06741272

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2018 DS01 Application to strike the company off the register
13 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
08 Nov 2017 PSC04 Change of details for Mr Andy Brown as a person with significant control on 26 October 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2017 CS01 Confirmation statement made on 4 November 2016 with updates
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 TM02 Termination of appointment of Peakco Limited as a secretary on 26 April 2016
26 Apr 2016 AD01 Registered office address changed from C/O Layton's Ca 6 Manchester Road Buxton Derbyshire SK17 6SB to 7 Brandon Avenue Heald Green Cheadle Cheshire SK8 3SG on 26 April 2016
10 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
04 Nov 2015 AD01 Registered office address changed from C/O Layton Lee 6 Manchester Road Buxton Derbyshire SK17 6SB to C/O Layton's Ca 6 Manchester Road Buxton Derbyshire SK17 6SB on 4 November 2015
07 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
01 Aug 2014 AD01 Registered office address changed from Unit 3 Kiln Lane Harpur Hill Business Park Buxton Derbyshire SK17 9JL to 6 Manchester Road Buxton Derbyshire SK17 6SB on 1 August 2014
26 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
30 May 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
19 Sep 2011 TM01 Termination of appointment of Simon Heywood as a director
31 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010