Advanced company searchLink opens in new window

AMPULLA BUILD LTD

Company number 08029466

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)
21 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2018 LIQ07 Removal of liquidator by creditors
21 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 6 July 2017
24 Jan 2017 4.20 Statement of affairs with form 4.19
01 Aug 2016 AD01 Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR to C/O Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 1 August 2016
27 Jul 2016 600 Appointment of a voluntary liquidator
27 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07
13 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 30 September 2015
12 Jan 2016 TM01 Termination of appointment of Mark Laycock as a director on 4 January 2016
01 Oct 2015 TM02 Termination of appointment of Wendy Elaine Douglas as a secretary on 20 September 2015
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 75
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 75
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
14 May 2013 SH01 Statement of capital following an allotment of shares on 13 April 2013
  • GBP 75
14 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
14 May 2013 AP01 Appointment of Mr Mark Laycock as a director
14 May 2013 AP03 Appointment of Mrs Wendy Elaine Douglas as a secretary
14 May 2013 TM01 Termination of appointment of Robert Silvester as a director
14 May 2013 CH01 Director's details changed for Mr Andrew Douglas on 13 April 2013
14 May 2013 TM01 Termination of appointment of Steve Hill as a director