Advanced company searchLink opens in new window

AMBULANCE FLEETCARE SERVICES LIMITED

Company number 07046878

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-17
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
  • GBP 300
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
  • GBP 300
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