- Company Overview for AMPG DEVELOPMENTS LTD (07643590)
- Filing history for AMPG DEVELOPMENTS LTD (07643590)
- People for AMPG DEVELOPMENTS LTD (07643590)
- More for AMPG DEVELOPMENTS LTD (07643590)
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 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2015 | DS01 | Application to strike the company off the register | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
|
|
23 May 2015 | CH01 | Director's details changed for Mr Andrew Charles Pearce on 8 October 2014 | |
23 May 2015 | CH01 | Director's details changed for Mr Mark Howard Gaftarnik on 1 June 2014 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds Yorkshire LS16 6QE to Donic House Slaid Hill Leeds LS17 9JE on 14 October 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
23 May 2011 | NEWINC |
Incorporation
|