- Company Overview for PRIVATE AMBULANCE SERVICE LTD. (07894993)
- Filing history for PRIVATE AMBULANCE SERVICE LTD. (07894993)
- People for PRIVATE AMBULANCE SERVICE LTD. (07894993)
- Charges for PRIVATE AMBULANCE SERVICE LTD. (07894993)
- Insolvency for PRIVATE AMBULANCE SERVICE LTD. (07894993)
- More for PRIVATE AMBULANCE SERVICE LTD. (07894993)
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) |
---|---|---|---|
02 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2019 | AM23 | Notice of move from Administration to Dissolution | |
02 Oct 2019 | AD01 | Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to 102 Sunlight House Quay Street Manchester M3 3JZ on 2 October 2019 | |
15 May 2019 | AM10 | Administrator's progress report | |
03 May 2019 | AD01 | Registered office address changed from 2nd Floor 33 Blagrave Street Reading RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 3 May 2019 | |
24 Oct 2018 | AM10 | Administrator's progress report | |
02 Oct 2018 | AM19 | Notice of extension of period of Administration | |
28 Apr 2018 | AM10 | Administrator's progress report | |
18 Dec 2017 | AM06 | Notice of deemed approval of proposals | |
04 Dec 2017 | AM03 | Statement of administrator's proposal | |
20 Oct 2017 | AD01 | Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 20 October 2017 | |
13 Oct 2017 | AM01 | Appointment of an administrator | |
27 Jun 2017 | MR04 | Satisfaction of charge 078949930004 in full | |
28 Apr 2017 | AP01 | Appointment of Simon Miller as a director on 1 August 2016 | |
22 Mar 2017 | MR01 | Registration of charge 078949930006, created on 2 March 2017 | |
07 Mar 2017 | MR01 | Registration of charge 078949930005, created on 24 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
20 Jan 2017 | MR04 | Satisfaction of charge 078949930003 in full | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mr James Martin Barnes on 25 July 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mr James Martin Barnes on 25 July 2016 | |
25 Jul 2016 | MR01 | Registration of charge 078949930004, created on 11 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Stephen Roy Harriss as a director on 28 June 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
26 Nov 2015 | MR04 | Satisfaction of charge 078949930001 in full |