- Company Overview for AMBULANCE FLEETCARE SERVICES LIMITED (07046878)
- Filing history for AMBULANCE FLEETCARE SERVICES LIMITED (07046878)
- People for AMBULANCE FLEETCARE SERVICES LIMITED (07046878)
- Charges for AMBULANCE FLEETCARE SERVICES LIMITED (07046878)
- Insolvency for AMBULANCE FLEETCARE SERVICES LIMITED (07046878)
- More for AMBULANCE FLEETCARE SERVICES LIMITED (07046878)
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) |
---|---|---|---|
16 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2016 | |
30 Jul 2015 | AD01 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to Xl Business Solutions Lts Premier House Bradford Road Cleckheaton BD19 3TT on 30 July 2015 | |
27 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2015 | AD01 | Registered office address changed from 16 Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 30 June 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | CH01 | Director's details changed for Mr James Gooder on 14 August 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of Alastair Munro as a director | |
19 Dec 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
18 Dec 2013 | CH01 | Director's details changed for Mr James Gooder on 16 October 2013 | |
18 Dec 2013 | CH03 | Secretary's details changed for Mr James Gooder on 16 October 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from Unit 17 Victoria Springs Business Park Wakefield Road Heckmondwike WF15 6BU on 2 July 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Mar 2013 | CH01 | Director's details changed for Ms Laura Heaton on 7 February 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Mar 2012 | AP01 | Appointment of Mr James Gooder as a director | |
17 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
14 Jun 2010 | AD01 | Registered office address changed from 25a Walkley Lane Heckmondwike Heckmondwike WF16 0NA United Kingdom on 14 June 2010 |