Advanced company searchLink opens in new window

ADVANCED MANAGEMENT SUPPLIES LIMITED

Company number 08170894

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)
06 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2017 AD01 Registered office address changed from 15 High Street Newton-Le-Willows WA12 9SP England to Waterside Business Centre 128 Bridge Lane Frodsham WA6 7HZ on 19 August 2017
29 Nov 2016 AD01 Registered office address changed from Palms Business Centre 16 Empress Drive Blackpool FY2 9SE to 15 High Street Newton-Le-Willows WA12 9SP on 29 November 2016
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2016 CS01 Confirmation statement made on 7 August 2016 with updates
25 Nov 2016 AP01 Appointment of Mr John England as a director on 15 October 2016
03 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
02 Nov 2016 TM01 Termination of appointment of Matthew Henry Miller as a director on 16 October 2016
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 May 2015 AD01 Registered office address changed from 4a Parker Lane Burnley Lancashire BB11 2BY to Palms Business Centre 16 Empress Drive Blackpool FY2 9SE on 12 May 2015
13 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2015 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Jan 2014 AD01 Registered office address changed from Accountants Marlborough House 6B Milbourne Street Blackpool Lancashire FY1 3EU on 26 January 2014
11 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2014 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
10 Dec 2013 AD01 Registered office address changed from Accountants 46 Cookson Street Blackpool Lancashire FY1 3ED United Kingdom on 10 December 2013
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2012 AP01 Appointment of Mr Matthew Henry Miller as a director
26 Sep 2012 TM01 Termination of appointment of Alaine Turner as a director