- Company Overview for HAMPSHIRE AMBULANCE SERVICE LIMITED (07777561)
- Filing history for HAMPSHIRE AMBULANCE SERVICE LIMITED (07777561)
- People for HAMPSHIRE AMBULANCE SERVICE LIMITED (07777561)
- More for HAMPSHIRE AMBULANCE SERVICE LIMITED (07777561)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
17 Oct 2018 | AA | Micro company accounts made up to 30 September 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Jun 2017 | AD01 | Registered office address changed from Tavistock House 319 Woodham Lane New Haw Addlestone Surrey KT15 3PB to 17 Burdett Court Reading RG2 7HY on 6 June 2017 | |
26 Nov 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
21 Aug 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
10 Jul 2015 | AA | Accounts for a dormant company made up to 27 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
28 Aug 2014 | AD01 | Registered office address changed from Unit 4 Canal Bridge Industrial Park Byfleet Road New Haw Addlestone Surrey KT15 3JE to Tavistock House 319 Woodham Lane New Haw Addlestone Surrey KT15 3PB on 28 August 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
24 Oct 2013 | TM01 | Termination of appointment of Sites Uk Emergency Medical Respose Ltd as a director | |
28 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
01 Oct 2012 | CH02 | Director's details changed for Sites Uk Emergency Medical Respose Ltd on 1 October 2012 | |
01 Oct 2012 | CH01 | Director's details changed for Mr Andrew Richards on 1 October 2012 | |
04 May 2012 | AD01 | Registered office address changed from , Suite B6B Fairoaks Airport, Chobham, Surrey, GU12 8HX, England on 4 May 2012 | |
19 Sep 2011 | NEWINC | Incorporation |